|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 10 March 2026 with updates
|
|
|
07 Mar 2026
|
07 Mar 2026
Cessation of Callaway Group Ltd as a person with significant control on 6 March 2026
|
|
|
07 Mar 2026
|
07 Mar 2026
Termination of appointment of Christopher Mark Callaway as a director on 6 March 2026
|
|
|
20 Jan 2026
|
20 Jan 2026
Notification of Callaway Group Ltd as a person with significant control on 1 December 2025
|
|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 19 January 2026 with updates
|
|
|
28 Nov 2025
|
28 Nov 2025
Appointment of Mr Christopher Mark Callaway as a director on 28 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 27 October 2025 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 27 October 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 27 October 2023 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Registered office address changed from 77 London Road Ewll Surrey KT17 2BL England to 256 Martin Way Morden SM4 4AW on 5 April 2023
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 27 October 2022 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Change of details for Mr Colin Leslie Wilcox as a person with significant control on 31 October 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Notification of James Ashley Walter as a person with significant control on 31 October 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Satisfaction of charge 100058080001 in full
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 27 October 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 16 November 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|