(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 5th, January 2024
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, January 2024
| accounts
|
Free Download
(44 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd May 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 16th, May 2022
| incorporation
|
Free Download
(66 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, May 2022
| incorporation
|
Free Download
(66 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074503070004, created on Tue, 3rd May 2022
filed on: 5th, May 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074503070005, created on Tue, 3rd May 2022
filed on: 5th, May 2022
| mortgage
|
Free Download
(9 pages)
|
(TM02) Tue, 3rd May 2022 - the day secretary's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th May 2022. New Address: 85 Vincent Square London SW1P 2PF. Previous address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 25th Jan 2018 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Aug 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Aug 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 20th Mar 2019 - the day secretary's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(10 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)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on Wed, 20th Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 14th Dec 2017 secretary's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2014
| mortgage
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 200.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 27th Aug 2013: 200.00 GBP
filed on: 9th, September 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bellville investments LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 27th Aug 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, May 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wed, 1st May 2013
filed on: 22nd, May 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 13th Jun 2012. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Mar 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, December 2010
| mortgage
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 22nd, December 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(45 pages)
|