London
WC2H 7HF
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Registered Address | Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Simon Forster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,085 |
Cash | £40,167 |
Current Liabilities | £20,903 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 24 October 2023 (overdue) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 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 United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
1 March 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
1 March 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 September 2016 | Appointment of Calder & Co (Registrars) Limited as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Calder & Co (Registrars) Limited as a secretary on 26 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 19 September 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 July 2015 | Director's details changed for Mr Simon Andrew Ian Forster on 28 February 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Andrew Ian Forster on 28 February 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Andrew Ian Forster on 2 July 2013 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Andrew Ian Forster on 2 July 2013 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Andrew Ian Forster on 2 July 2013 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 September 2013 | Director's details changed for Mr Simon Andrew Ian Forster on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Simon Andrew Ian Forster on 20 September 2013 (2 pages) |
16 October 2012 | Company name changed foxover LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Company name changed foxover LIMITED\certificate issued on 16/10/12
|
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|