- Company Overview for CALBRIDGE 2 LTD (12444497)
- Filing history for CALBRIDGE 2 LTD (12444497)
- People for CALBRIDGE 2 LTD (12444497)
- More for CALBRIDGE 2 LTD (12444497)
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
|
|
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
|
|
05 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-05
|