- Company Overview for CAL INVESTMENTS LIMITED (01488617)
- Filing history for CAL INVESTMENTS LIMITED (01488617)
- People for CAL INVESTMENTS LIMITED (01488617)
- Charges for CAL INVESTMENTS LIMITED (01488617)
- More for CAL INVESTMENTS LIMITED (01488617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Apr 2024 | AD02 | Register inspection address has been changed from Rosebery House 4 Farm Street London W1J 5rd United Kingdom to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU | |
09 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
12 Sep 2023 | PSC04 | Change of details for Mrs Alexandra Brigid Elizabeth Kinney as a person with significant control on 12 September 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mrs Cherry Jill Baber as a person with significant control on 12 September 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Mr Gregory Forshaw Pritchard on 12 September 2023 | |
21 Jun 2023 | SH19 |
Statement of capital on 21 June 2023
|
|
21 Jun 2023 | SH20 | Statement by Directors | |
21 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2023 | CAP-SS | Solvency Statement dated 16/06/23 | |
06 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
25 Jul 2019 | AP03 | Appointment of Mrs Cherry Jill Baber as a secretary on 19 July 2019 | |
25 Jul 2019 | TM02 | Termination of appointment of Gradient Advisory Corporate Services Limited as a secretary on 19 July 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Jeffrey Simon Turner-Ross as a director on 26 April 2019 | |
24 Apr 2019 | CH04 | Secretary's details changed for Cpa Audit Corporate Services Limited on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 23 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates |