Cardiff
CF14 0AY
Wales
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2012(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Bruce Malcolm Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,748 |
Cash | £1,557 |
Current Liabilities | £30,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
12 January 2023 | Resolutions
|
6 January 2023 | Cessation of Bruce Malcolm Cross as a person with significant control on 4 July 2022 (1 page) |
6 January 2023 | Notification of Gb Renewables Investments Limited as a person with significant control on 4 July 2022 (2 pages) |
4 January 2023 | Company name changed eets property LIMITED\certificate issued on 04/01/23
|
13 December 2022 | Appointment of Mr Mark Andrew Mckenzie Candlish as a director on 4 July 2022 (2 pages) |
13 December 2022 | Termination of appointment of Bruce Malcolm Cross as a director on 4 July 2022 (1 page) |
13 December 2022 | Appointment of Mrs Emma Candlish as a director on 4 July 2022 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
16 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
16 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
11 May 2012 | Incorporation (44 pages) |
11 May 2012 | Incorporation (44 pages) |