Advanced company searchLink opens in new window

CALBRIDGE 2 LTD

Company number 12444497

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 Oct 2024 PSC02 Notification of Saxon Trust Ltd as a person with significant control on 4 October 2024
04 Oct 2024 PSC07 Cessation of St Servicing Ltd as a person with significant control on 4 October 2024
18 Jun 2024 AA Micro company accounts made up to 29 February 2024
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
19 Jan 2024 TM01 Termination of appointment of Clive Michael Standish-White as a director on 18 January 2024
15 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
11 Apr 2022 AP01 Appointment of Mr Andrew Ralph Gardiner as a director on 11 April 2022
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 792
26 Nov 2021 TM01 Termination of appointment of Jonathan James Hunter as a director on 26 November 2021
26 Nov 2021 AP01 Appointment of Mr Richard James Verdin as a director on 26 November 2021
26 Nov 2021 AP01 Appointment of Mr Christopher Neil Kemsley as a director on 26 November 2021
12 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 762
05 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-05
  • GBP 1