(CS01) Confirmation statement with no updates 2023-10-11
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-08-28
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-28 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-11
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095613990001, created on 2022-05-30
filed on: 16th, June 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2021-10-11
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-10-11
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, February 2020
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2019-10-11
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-02-28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-02-28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-08-28: 300.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-08-28
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-28
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-08-28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-08-28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-26
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-26
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-06-14
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Magpie Cottage Christmas Common Watlington Oxon OX49 5HR United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2017-05-02
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-12-02
filed on: 2nd, December 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, December 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Middle Assendon Farm Middle Assendon Henley on Thames RG9 6BB United Kingdom to Magpie Cottage Christmas Common Watlington Oxon OX49 5HR on 2016-10-05
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-10-05 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-26 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW at an unknown date
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Middle Assendon Farm Middle Assendon Farm Middle Assendon Henley on Thames Great Britain RG9 6BB United Kingdom to Middle Assendon Farm Middle Assendon Henley on Thames RG9 6BB on 2016-01-29
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2015
| incorporation
|
Free Download
(7 pages)
|