Advanced company searchLink opens in new window

CALLSTREAM GROUP LIMITED

Company number 06706812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfers approved/ re-enfranchised/ irrevocably ratified 24/08/2012
10 Sep 2012 SH06 Cancellation of shares. Statement of capital on 10 September 2012
  • GBP 402.32000
10 Sep 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2012 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Jul 2012 TM01 Termination of appointment of Stuart Nicol as a director
04 May 2012 AP03 Appointment of Mr Michael Tudor Crosthwaite as a secretary
08 Mar 2012 CH01 Director's details changed for Michael Tudor Crosthwaite on 8 March 2012
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 409.80
09 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2011 AA Group of companies' accounts made up to 30 April 2011
02 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
11 Oct 2011 AP01 Appointment of Mr Nigel Johnson Owens as a director
07 Oct 2011 TM01 Termination of appointment of Nigel Barraclough as a director
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 11
09 Jun 2011 TM01 Termination of appointment of Michael Smith as a director
02 Jun 2011 AP01 Appointment of Mr Michael Robert Norden as a director
20 Apr 2011 CH01 Director's details changed for Mr Paul Richard Blelock Samuel on 20 April 2011
02 Feb 2011 AP01 Appointment of Paul Lancelot Banner as a director
27 Jan 2011 AA Full accounts made up to 30 April 2010
10 Jan 2011 AA01 Previous accounting period shortened from 30 September 2010 to 30 April 2010
23 Dec 2010 AP01 Appointment of Nigel Mark Barraclough as a director
15 Dec 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
07 Oct 2010 AP01 Appointment of Mark John Drury as a director
07 Oct 2010 AP01 Appointment of Paul Richard Blelock Samuel as a director