CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th September 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th February 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 082242810001 in full
filed on: 7th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 28th February 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, July 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, July 2022
| incorporation
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 082242810002, created on 14th June 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 28th February 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 29th February 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control 9th February 2018
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th December 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17th September 2019 to Calder & Co 30 Orange Street London WC2H 7HF
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th February 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 21st September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Albemarle Street London W1S 4JL on 17th July 2018 to Calder & Co 16 Charles Ii Street London SW1Y 4NW
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 17th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 29th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 28th February 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 28th February 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082242810001
filed on: 19th, June 2013
| mortgage
|
Free Download
(42 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 28th February 2014
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed clipstone capital LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st May 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(22 pages)
|