- Company Overview for FUNDCALIBRE LTD (08665736)
- Filing history for FUNDCALIBRE LTD (08665736)
- People for FUNDCALIBRE LTD (08665736)
- More for FUNDCALIBRE LTD (08665736)
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) |
---|---|---|---|
02 Aug 2018 | PSC02 | Notification of Albemarle Street Partners Ltd as a person with significant control on 6 April 2016 | |
02 Aug 2018 | PSC02 | Notification of Chelsea Financial Services Plc as a person with significant control on 6 April 2016 | |
16 Jul 2018 | AP01 | Appointment of Mrs Samantha Jane Kubunavanua (Nee Slator) as a director on 12 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
20 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
12 Dec 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | TM02 | Termination of appointment of White House Secretaries Limited as a secretary on 31 May 2015 | |
11 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
11 Sep 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN on 23 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | TM01 | Termination of appointment of Alan Liddle as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Daniel Kemp as a director | |
15 May 2014 | CERTNM |
Company name changed asp calibre LIMITED\certificate issued on 15/05/14
|
|
15 May 2014 | NM06 | Change of name with request to seek comments from relevant body | |
15 May 2014 | CONNOT | Change of name notice | |
05 Mar 2014 | AP04 | Appointment of White House Secretaries Limited as a secretary | |
05 Mar 2014 | AP01 | Appointment of Mrs Juliette Anne Schooling Latter as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Darius Michael Mcdermott as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Alan Digby Simon Liddle as a director |