TM01 |
Director's appointment was terminated on January 8, 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control September 16, 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 16, 2019 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
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 United Kingdom.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Calder & Co 16 Charles Ii Street London SW1Y 4NW. Change occurred on January 22, 2018. Company's previous address: 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH.
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 18, 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 18, 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 11th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065158930004, created on March 17, 2017
filed on: 20th, March 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 065158930003, created on March 17, 2017
filed on: 20th, March 2017
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On January 29, 2016 new director was appointed.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 2, 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 065158930001, created on September 29, 2014
filed on: 30th, September 2014
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 065158930002, created on September 29, 2014
filed on: 30th, September 2014
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 2nd, October 2012
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Calder & Co 1 Regent Street London SW1Y 4NW
filed on: 20th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 20th, April 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 1st, March 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, November 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, November 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, November 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, November 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 22nd, June 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2008
|
incorporation |
Free Download
(13 pages)
|