Advanced company searchLink opens in new window

CALDER CONFERENCES LIMITED

Company number 03702902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2014 MA Memorandum and Articles of Association
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £99999 be distributed 05/09/2014
23 Sep 2014 AP01 Appointment of Mr James Dean Turner as a director on 5 September 2014
19 May 2014 AA Accounts for a small company made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
17 Dec 2013 AD01 Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds LS16 6RF on 17 December 2013
16 May 2013 AA Accounts for a small company made up to 28 February 2013
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
22 Oct 2012 TM02 Termination of appointment of Michael Walker as a secretary
26 Sep 2012 AA Accounts for a small company made up to 28 February 2012
22 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mrs Deborah Ann Hoban on 26 January 2012
12 Jul 2011 AA Accounts for a small company made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a small company made up to 28 February 2010
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Deborah Ann Hoban on 26 January 2010
09 Jan 2010 AA Accounts for a small company made up to 28 February 2009
08 Jul 2009 363a Return made up to 27/01/09; full list of members; amend
28 Jan 2009 363a Return made up to 27/01/09; full list of members
18 Dec 2008 AA Accounts for a small company made up to 29 February 2008
23 Jul 2008 363s Return made up to 27/01/08; full list of members
17 Jan 2008 363s Return made up to 27/01/07; full list of members; amend