Callida Freemont Ltd was registered on 11 February 2013 and has its registered office in Wirral. There are 2 directors listed as Ferrey, Beth Mary, Ferrey, Robert Michael for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERREY, Beth Mary | 11 February 2013 | - | 1 |
FERREY, Robert Michael | 11 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CH01 - Change of particulars for director | 05 March 2019 | |
CH01 - Change of particulars for director | 05 March 2019 | |
AD01 - Change of registered office address | 05 March 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 12 February 2018 | |
AD01 - Change of registered office address | 05 December 2017 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AD01 - Change of registered office address | 23 August 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 04 March 2014 | |
MEM/ARTS - N/A | 14 May 2013 | |
RESOLUTIONS - N/A | 03 April 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 April 2013 | |
MISC - Miscellaneous document | 03 April 2013 | |
NEWINC - New incorporation documents | 11 February 2013 |