AD01 |
New registered office address 27 Byrom Street Castlefield Manchester M3 4PF. Change occurred on October 18, 2023. Company's previous address: C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU.
filed on: 18th, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Gregs Building 1 Booth Street Manchester M2 4DU. Change occurred on March 9, 2022. Company's previous address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom.
filed on: 9th, March 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 30, 2020
filed on: 16th, November 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 13, 2020 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, April 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 069404140003, created on October 23, 2020
filed on: 3rd, November 2020
|
mortgage |
Free Download
(117 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2019 to October 30, 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 069404140002, created on January 6, 2020
filed on: 8th, January 2020
|
mortgage |
Free Download
(83 pages)
|
CH04 |
Secretary's name changed on September 16, 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Calder & Co 30 Orange Street London WC2H 7HF. Change occurred on September 17, 2019. Company's previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2017
filed on: 28th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 069404140001, created on March 7, 2018
filed on: 14th, March 2018
|
mortgage |
Free Download
(37 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 6, 2015: 200.00 GBP
|
capital |
|
CH01 |
On October 31, 2014 director's details were changed
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 9th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on June 18, 2012
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: C/O Calder & Co 1 Regent Street London SW1Y 4NW
filed on: 15th, June 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2011 (was October 31, 2011).
filed on: 30th, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 29th, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 16th, August 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
On July 29, 2010 new director was appointed.
filed on: 29th, July 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2009
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(3 pages)
|
AP04 |
Appointment (date: November 20, 2009) of a secretary
filed on: 20th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 20, 2009. Old Address: 13 Harley Street London W1G 9QG
filed on: 20th, November 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2009
|
incorporation |
Free Download
(10 pages)
|