(CS01) Confirmation statement with no updates 3rd February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 31st December 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2020
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st December 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Rainhall Centre Rainhall Road Barnoldswick Lancs BB18 5DR England on 16th March 2020 to Roe Cross Green Roe Cross Road Mottram Hyde SK14 6SD
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 7th May 2019 to The Rainhall Centre Rainhall Road Barnoldswick Lancs BB18 5DR
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd August 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10th July 2018 to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd August 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd August 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2013: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 23rd August 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed caldergrave LTDcertificate issued on 20/08/13
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th August 2013
change of name
|
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20th August 2013
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(AP03) On 15th August 2013, company appointed a new person to the position of a secretary
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2013
| incorporation
|
|