- Company Overview for CALIFORNIA HOLDING LIMITED (14251235)
- Filing history for CALIFORNIA HOLDING LIMITED (14251235)
- People for CALIFORNIA HOLDING LIMITED (14251235)
- More for CALIFORNIA HOLDING LIMITED (14251235)
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) |
---|---|---|---|
10 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
10 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
10 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
25 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 16 October 2024
|
|
14 Oct 2024 | PSC05 | Change of details for Pe California Holding Iii Limited as a person with significant control on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024 | |
29 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 17 August 2024
|
|
06 Aug 2024 | SH02 |
Statement of capital on 24 July 2024
|
|
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
16 Jul 2024 | CH03 | Secretary's details changed for Mr John Holland on 12 July 2024 | |
16 Jul 2024 | CH01 | Director's details changed for Eva Monica Kalawski on 12 July 2024 | |
16 Jul 2024 | CH01 | Director's details changed for Ms Mary Ann Sigler on 12 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Ian Michael Stuart Downie on 12 July 2024 | |
14 Jul 2024 | RP04SH01 | Second filed SH01 - 25/05/24 Statement of Capital eur 4521716.824000 25/05/24 Statement of Capital usd 2643892.86 | |
06 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 17 May 2024
|
|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2024 | AA01 | Current accounting period shortened from 31 July 2023 to 31 December 2022 | |
02 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2023 | PSC05 | Change of details for Pe California Holding Iii Limited as a person with significant control on 2 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 May 2023
|
|
26 Jul 2023 | SH02 | Sub-division of shares on 17 February 2023 | |
14 Jul 2023 | SH02 |
Statement of capital on 24 May 2023
|