Callingham Ltd was founded on 12 October 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 3 directors listed as Friedlander, Azreal, Friedlander, Azreal, Le Vine, Daniel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIEDLANDER, Azreal | 24 March 2019 | - | 1 |
FRIEDLANDER, Azreal | 22 October 2017 | 20 February 2019 | 1 |
LE VINE, Daniel | 01 November 2009 | 22 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 07 May 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 24 March 2019 | |
AP01 - Appointment of director | 24 March 2019 | |
PSC01 - N/A | 24 March 2019 | |
TM01 - Termination of appointment of director | 24 March 2019 | |
PSC07 - N/A | 24 March 2019 | |
MR01 - N/A | 22 March 2019 | |
MR01 - N/A | 21 March 2019 | |
CS01 - N/A | 20 February 2019 | |
PSC01 - N/A | 20 February 2019 | |
AP01 - Appointment of director | 20 February 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
PSC07 - N/A | 20 February 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 22 October 2017 | |
PSC01 - N/A | 22 October 2017 | |
TM01 - Termination of appointment of director | 22 October 2017 | |
PSC07 - N/A | 22 October 2017 | |
AP01 - Appointment of director | 22 October 2017 | |
CS01 - N/A | 14 October 2017 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 13 July 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 21 July 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 29 July 2012 | |
AD01 - Change of registered office address | 29 July 2012 | |
AR01 - Annual Return | 09 December 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AP01 - Appointment of director | 06 May 2010 | |
TM02 - Termination of appointment of secretary | 06 May 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
AR01 - Annual Return | 22 November 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363s - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2006 | |
288b - Notice of resignation of directors or secretaries | 10 December 2006 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
363s - Annual Return | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
287 - Change in situation or address of Registered Office | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
287 - Change in situation or address of Registered Office | 17 November 2004 | |
288b - Notice of resignation of directors or secretaries | 17 November 2004 | |
NEWINC - New incorporation documents | 12 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2019 | Outstanding |
N/A |
A registered charge | 19 March 2019 | Outstanding |
N/A |
Mortgage | 22 May 2007 | Outstanding |
N/A |
Charge deed | 26 September 2005 | Outstanding |
N/A |
Charge deed | 26 September 2005 | Outstanding |
N/A |