(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 7, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Barn, Moat House Farm Great Bricett Ipswich IP7 7DB. Change occurred on May 17, 2021. Company's previous address: Holton Business Park Hadleigh Road Holton St. Mary Colchester Suffolk CO7 6NN.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 25, 2018 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 25, 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On July 25, 2018 secretary's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On July 25, 2018 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 25, 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 9, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 14th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the data partnership lead gen LTDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 8, 2012. Old Address: C/O Tdp Direct Marketing Limited 4-6 Hydra Orion Court Great Blakenham Ipswich Suffolk IP6 0LW
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/11/2008 from church house 100 the street latchingdon essex CM3 6JS
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(288a) On July 29, 2008 Director and secretary appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 18, 2008 Director appointed
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed calderferry LTDcertificate issued on 15/07/08
filed on: 12th, July 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/06/2008 from 39A leicester road salford manchester M7 4AS
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On June 25, 2008 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(9 pages)
|