About

Registered Number: 04364771
Date of Incorporation: 01/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 22 St Marys Street, Shrewsbury, Shropshire, SY1 1ED

 

Based in Shropshire, Callaghan Fine Paintings Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Stella Margaret 15 December 2011 - 1
CALLAGHAN, Tyrone Daniel 03 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Stella Margaret 03 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 30 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 January 2013
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 15 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 13 March 2009
353 - Register of members 13 March 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 16 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
128(4) - Notice of assignment of name or new name to any class of shares 03 July 2002
123 - Notice of increase in nominal capital 03 July 2002
395 - Particulars of a mortgage or charge 16 May 2002
CERTNM - Change of name certificate 19 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2004 Outstanding

N/A

Debenture 15 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.