CALDECOTE FARM(ELSTREE)LIMITED
Status | ACTIVE |
Company No. | 00502731 |
Category | Private Limited Company |
Incorporated | 27 Dec 1951 |
Age | 72 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CALDECOTE FARM(ELSTREE)LIMITED is an active private limited company with number 00502731. It was incorporated 72 years, 5 months, 11 days ago, on 27 December 1951. The company address is Second Floor 201 Haverstock Hill Second Floor 201 Haverstock Hill, London, NW3 4QG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Address
Type: AD01
Old address: Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL England
Change date: 2023-10-12
New address: Second Floor 201 Haverstock Hill Belsize Park London NW3 4QG
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mandy Day
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Brian Brook
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Glaser
Termination date: 2016-08-08
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL
Old address: Odeon House 146 College Road Harrow Middlesex HA1 1BH
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Glaser
Change date: 2013-10-09
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mandy Day
Change date: 2013-10-09
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-09
Officer name: Edward Brian Brook
Documents
Change person secretary company with change date
Date: 22 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-09
Officer name: Mandy Day
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: Caldecote Lane Elstree Road Bushey Heath Herts WD23 4EF
Change date: 2011-10-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Glaser
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mandy Day
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Edward Brian Brook
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed mandy day
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed thomas glaser
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nadia vignali brook
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; no change of members
Documents
Accounts with accounts type small
Date: 07 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 29 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 21 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 21 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/93; no change of members
Documents
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/92; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 07 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/91; full list of members
Documents
Legacy
Date: 13 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/07/90; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 25 Aug 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 25 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/08/89; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 04 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/07/88; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 15 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 16 Jun 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 16 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 30/06/86; full list of members
Documents
Some Companies
47 TOPSFIELD PARADE, TOTTENHAM LANE,LONDON,N8 8PT
Number: | 08087561 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-11 MELVILLE STREET,EDINBURGH,EH3 7PE
Number: | SC511699 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARISBRICK HALL SOUTHPORT ROAD,ORMSKIRK,L40 9RQ
Number: | 03906314 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAM BUSINESS CONSULTANCY LIMITED
99 OCEAN WHARF,LONDON,E14 8JS
Number: | 11271295 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BRADFORD,BD1 3HZ
Number: | 02977292 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STELLIFY BUSINESS SOLUTIONS LIMITED
47 SOUTH OAK LANE,WILMSLOW,SK9 6AT
Number: | 08474624 |
Status: | ACTIVE |
Category: | Private Limited Company |