(CS01) Confirmation statement with no updates Thu, 18th Apr 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2023
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 4th Jul 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 4th Jul 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eets property LIMITEDcertificate issued on 04/01/23
filed on: 4th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 4th Jul 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Jul 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jul 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Sep 2019. New Address: Calder & Co 30 Orange Street London WC2H 7HF. Previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 16th Sep 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Mon, 18th Jun 2012
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 14th Jun 2012. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2013 to Mon, 31st Dec 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(44 pages)
|