Advanced company searchLink opens in new window

CALDERBROOK HOLDINGS LIMITED

Company number 09827856

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)
06 Jul 2017 AA Total exemption small company accounts made up to 31 December 2016
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 21,578
13 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 15/10/2016
28 Oct 2016 CS01 15/10/16 Statement of Capital gbp 20000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/01/2017
27 Oct 2016 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 64 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4BX
19 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
19 Oct 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
06 Jun 2016 CH01 Director's details changed for Mr Matthew James Brook on 1 June 2016
06 Jun 2016 CH01 Director's details changed for Emily Brook on 1 June 2016
07 Apr 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 20,000
31 Mar 2016 SH10 Particulars of variation of rights attached to shares
31 Mar 2016 SH08 Change of share class name or designation
31 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2016 AP01 Appointment of Mr Oliver James Garthwaite as a director on 28 January 2016
14 Dec 2015 AD01 Registered office address changed from 64 Woodlands Road Andsell Lytham St Annes FY8 4BX United Kingdom to 64 Woodlands Road Ansdell Lytham St Annes FY8 4BX on 14 December 2015
16 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-16
  • GBP 1