- Company Overview for CALDENE CAPITAL COMPANY LIMITED (04806630)
- Filing history for CALDENE CAPITAL COMPANY LIMITED (04806630)
- People for CALDENE CAPITAL COMPANY LIMITED (04806630)
- Charges for CALDENE CAPITAL COMPANY LIMITED (04806630)
- More for CALDENE CAPITAL COMPANY LIMITED (04806630)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 99 Furniss Avenue Sheffield S17 3QN on 22 October 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Sep 2023 | CH01 | Director's details changed for Mrs Jill Diane Chew-Tetlaw on 13 September 2023 | |
13 Sep 2023 | PSC04 | Change of details for Mrs Jill Diane Chew-Tetlaw as a person with significant control on 13 September 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 1 Ewood Drive Mytholmroyd Hebden Bridge HX7 5PQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 October 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Adam Patrick Uttley as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Jill Diane Chew-Tetlaw as a person with significant control on 6 April 2016 | |
30 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2016
|
|
30 Jan 2017 | SH03 | Purchase of own shares. | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |