- Company Overview for CALDERBROOK HOLDINGS LIMITED (09827856)
- Filing history for CALDERBROOK HOLDINGS LIMITED (09827856)
- People for CALDERBROOK HOLDINGS LIMITED (09827856)
- Insolvency for CALDERBROOK HOLDINGS LIMITED (09827856)
- Registers for CALDERBROOK HOLDINGS LIMITED (09827856)
- More for CALDERBROOK HOLDINGS LIMITED (09827856)
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
|
|
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
|
|
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
|
|
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
|
|
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
|