CALDER FINCO UK LTD
Status | ACTIVE |
Company No. | 05721362 |
Category | Private Limited Company |
Incorporated | 24 Feb 2006 |
Age | 18 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CALDER FINCO UK LTD is an active private limited company with number 05721362. It was incorporated 18 years, 2 months, 13 days ago, on 24 February 2006. The company address is Jupiter Drive Jupiter Drive, Chester, CH1 4EX, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type full
Date: 22 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type full
Date: 05 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type full
Date: 20 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type full
Date: 19 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Saunders
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Benjamin Travers
Termination date: 2020-09-01
Documents
Accounts with accounts type full
Date: 12 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-11
Officer name: Mr Iain Geoffrey Clarkson
Documents
Appoint person secretary company with name date
Date: 13 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-11
Officer name: Mr Iain Geoffrey Clarkson
Documents
Termination secretary company with name termination date
Date: 12 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-11
Officer name: Gregory Mark Andrews
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Mark Andrews
Termination date: 2020-05-11
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type full
Date: 08 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type full
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type group
Date: 04 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type group
Date: 17 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person secretary company with name date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mr Gregory Mark Andrews
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Mark Andrews
Appointment date: 2015-01-01
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David Livingstone Donald
Termination date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David Livingstone Donald
Termination date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David Livingstone Donald
Termination date: 2014-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Andrew David Livingstone Donald
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type group
Date: 04 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juergen Diegruber
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee David Chaikin
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Myra Tabor
Documents
Accounts with accounts type group
Date: 09 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 20 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 09 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Aug 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type group
Date: 03 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type group
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Accounts with accounts type group
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-12
Officer name: Mr Andrew David Livingstone Donald
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Mr Richard Benjamin Travers
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Mr Andrew David Livingstone Donald
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juergen Diegruber
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Miss Myra Tabor
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type group
Date: 06 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew david livingstone donald fcma
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard benjamin travers
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type group
Date: 30 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/05/07
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: c/o calder industrial materials LIMITED jupiter drive chester CH1 4EX
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/03/06--------- eur si 2710000@1=2710000 eur ic 1/2710001
Documents
Legacy
Date: 16 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 16/03/06 from: c/o cognis capital partners LLP 25/26 albemarle street london W1S 4HX
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
21 BATCLIFFE DRIVE MANAGEMENT COMPANY LIMITED
21 BATCLIFFE DRIVE,LEEDS,LS6 3QB
Number: | 10855918 |
Status: | ACTIVE |
Category: | Private Limited Company |
17TH FLOOR,LONDON,EC2N 1AR
Number: | 10643999 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GUILDFORD STREET,SURREY,KT16 9BQ
Number: | 06034455 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FERNDALE ROAD,ASHFORD,TW15 3PH
Number: | 11421157 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EAST LANE,MANSFIELD,NG21 9QW
Number: | 07550676 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 KILMORE ROAD,ARMAGH,BT61 8NR
Number: | NI043694 |
Status: | ACTIVE |
Category: | Private Limited Company |