CS01 |
Confirmation statement with no updates 2024-02-24
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, December 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed green legal & financial consultancy LIMITEDcertificate issued on 06/12/23
filed on: 6th, December 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred at an unknown date. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom.
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-09-16
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-24
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-02-24
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-06-14
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016-12-06 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-12-06 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-24
filed on: 7th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address Bective House 10 Bective Place Putney London SW15 2PZ. Change occurred on 2016-02-15. Company's previous address: Hyde Park House 5 Manfred Road London SW15 2RS.
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-24
filed on: 9th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-24
filed on: 4th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-04: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-24
filed on: 25th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom at an unknown date
filed on: 20th, June 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2012-06-18
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2012-05-02
filed on: 2nd, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-24
filed on: 24th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 24th, November 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2011-04-01 director's details were changed
filed on: 12th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-24
filed on: 7th, March 2011
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 6th, August 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 2010-08-04
filed on: 4th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-04-15 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2010-04-15 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, March 2010
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 2nd, March 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2010
|
incorporation |
Free Download
(44 pages)
|