Advanced company searchLink opens in new window

PETER CALDECOTT LIMITED

Company number 07587666

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 Mar 2015 CH04 Secretary's details changed for Payne Sherlock Secretarial Services Limited on 30 March 2015
27 Mar 2015 AD01 Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 27 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
05 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Nov 2012 TM02 Termination of appointment of Nicola Beale as a secretary
19 Nov 2012 TM01 Termination of appointment of Nicola Beale as a director
19 Nov 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 August 2012
26 Jul 2012 CERTNM Company name changed chapel business services LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
26 Jul 2012 CONNOT Change of name notice
24 Jul 2012 AD01 Registered office address changed from Colworth Farm Cottage Colworth Chichester PO20 2DS England on 24 July 2012
24 Jul 2012 AP01 Appointment of Mr Peter Caldecott as a director
24 Jul 2012 AP04 Appointment of Payne Sherlock Secretarial Services Limited as a secretary
21 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
01 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted