Advanced company searchLink opens in new window

CALERO MDSL LIMITED

Company number SC225788

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)
02 Jul 2013 AP01 Appointment of Mr Christopher Halbard as a director
02 Jul 2013 AP01 Appointment of Mr David Leslie Booker as a director
02 Jul 2013 TM01 Termination of appointment of Christopher Halbard as a director
02 Jul 2013 TM01 Termination of appointment of David Booker as a director
21 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/09/2013.
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 October 2012
  • GBP 319.64
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014.
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
26 Oct 2012 CH01 Director's details changed for John Lawrence Kavanagh on 26 October 2012
06 Aug 2012 AP01 Appointment of Mr David Booker as a director
06 Aug 2012 AP03 Appointment of Hew Campbell as a secretary
10 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2012 TM01 Termination of appointment of Nigel Moore as a director
09 Jan 2012 AA Full accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 264.52
24 Oct 2011 AP01 Appointment of Christopher Neal Halbard as a director
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 263.88
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 262.43
05 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 July 2011
  • GBP 258.65
16 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Nigel Sandford Johnson Moore on 27 November 2010
06 Dec 2010 CH01 Director's details changed for John Lawrence Kavanagh on 27 November 2010
28 Oct 2010 TM01 Termination of appointment of David Kipling as a director