Advanced company searchLink opens in new window

CALA GROUP (HOLDINGS) LIMITED

Company number 08428265

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)
23 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
23 Dec 2013 AA01 Previous accounting period shortened from 30 June 2014 to 30 June 2013
21 Aug 2013 AP01 Appointment of Mr Anthony Michael Fry as a director
04 Jul 2013 AP03 Appointment of Moira Ramsay Sibbald as a secretary
04 Jul 2013 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary
02 Jul 2013 AD01 Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, United Kingdom on 2 July 2013
27 Jun 2013 CERTNM Company name changed haut (holdings) LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
27 Jun 2013 CONNOT Change of name notice
24 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 18/03/13.
08 Apr 2013 TM01 Termination of appointment of Shane Law as a director
08 Apr 2013 TM01 Termination of appointment of Platinum Nominees Limited as a director
04 Apr 2013 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 96,043,554
  • ANNOTATION A second filing SH01 was registered on 24/04/13.
04 Apr 2013 SH10 Particulars of variation of rights attached to shares
04 Apr 2013 SH02 Sub-division of shares on 18 March 2013
04 Apr 2013 SH08 Change of share class name or designation
04 Apr 2013 AP01 Appointment of Jonatas Szkurnik as a director
04 Apr 2013 AP01 Appointment of Mr Paul Robertson Stanworth as a director
04 Apr 2013 AP01 Appointment of Phillip Bayliss as a director
04 Apr 2013 AP01 Appointment of Mr Aubrey Mark Collins as a director
04 Apr 2013 AP01 Appointment of Mr John Graham Gunn Reid as a director
04 Apr 2013 AP01 Appointment of Mr Alan Duke Brown as a director
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That each issued ordinary shares of £1 in the company be divided into 1000 ordinary shares of £0.001 each 19/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2013 NEWINC Incorporation