(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, January 2024
| accounts
|
Free Download
(32 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
| accounts
|
Free Download
(32 pages)
|
(AP01) On June 13, 2023 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 15, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(15 pages)
|
(AP03) Appointment (date: March 29, 2022) of a secretary
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 29, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(14 pages)
|
(AP03) Appointment (date: October 30, 2020) of a secretary
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 30, 2020
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 20, 2019
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 20, 2019) of a secretary
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 20, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA. Change occurred on March 27, 2018. Company's previous address: Brailsford Hall Brailsford Ashbourne Derbyshire DE6 3BU.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On October 14, 2016 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(12 pages)
|
(CH01) On September 19, 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 30, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 7, 2015: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on February 22, 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 31, 2013: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On October 29, 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 29, 2013) of a secretary
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 29, 2013. Old Address: Alexandra House Queen Street Leek Staffordshire ST13 6LP
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On October 29, 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 3, 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 3, 2013) of a secretary
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed amos estates LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 11, 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed caldene properties LIMITEDcertificate issued on 28/05/13
filed on: 28th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 28, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on December 9, 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 9, 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 9, 2010) of a secretary
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 8, 2009 - Annual return with full member list
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 02/01/08 from: caldene 4 newcastle road leek staffs ST13 5QD
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/01/08 from: caldene 4 newcastle road leek staffs ST13 5QD
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 26, 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 5th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 5th, March 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 6, 2006 - Annual return with full member list
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 6, 2006 - Annual return with full member list
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On December 28, 2005 New secretary appointed;new director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 28, 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 25, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 25, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, December 2005
| capital
|
Free Download
(2 pages)
|
(288a) On December 28, 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 28, 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 28, 2005 New secretary appointed;new director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 28, 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/12/05 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
filed on: 20th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/05 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
filed on: 20th, December 2005
| address
|
Free Download
(1 page)
|
(288b) On November 30, 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2005
| incorporation
|
Free Download
(9 pages)
|