Advanced company searchLink opens in new window

CALDERO HOLDINGS LIMITED

Company number 10510481

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)
04 Jan 2018 PSC07 Cessation of Christopher William Briggs as a person with significant control on 1 January 2018
04 Jan 2018 CS01 04/12/17 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/11/2020.
04 Jan 2018 PSC01 Notification of Christopher William Briggs as a person with significant control on 1 January 2018
03 Jan 2018 PSC02 Notification of Smart Choice Store Company Limited as a person with significant control on 28 February 2017
02 Jan 2018 AP01 Appointment of Mr Christopher William Briggs as a director on 4 December 2017
02 Jan 2018 PSC07 Cessation of Xuan He as a person with significant control on 2 January 2018
02 Jan 2018 TM01 Termination of appointment of Shane Mccarthy as a director on 31 December 2017
02 Jan 2018 PSC07 Cessation of Shane Mccarthy as a person with significant control on 31 December 2017
22 Dec 2017 PSC01 Notification of Xuan He as a person with significant control on 5 December 2017
22 Dec 2017 PSC01 Notification of Shane Mccarthy as a person with significant control on 5 December 2017
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017
04 Dec 2017 TM02 Termination of appointment of Paul Gregory Stevenson as a secretary on 4 December 2017
27 Jul 2017 CH01 Director's details changed for Mr Shane Mccarthy on 21 July 2017
01 Jun 2017 AP03 Appointment of Mr Paul Gregory Stevenson as a secretary on 22 May 2017
01 Jun 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
02 May 2017 AD01 Registered office address changed from 2 Calls Wharf 2 Calls Leeds LS2 7JU United Kingdom to Concordia Works 30 Sovereign Street Leeds West Yorkshire LS1 4BA on 2 May 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100
14 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 SH10 Particulars of variation of rights attached to shares
13 Mar 2017 AA01 Current accounting period extended from 31 December 2017 to 31 January 2018
05 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted