CALDERBANK COMMERCIAL MANAGEMENT LIMITED

Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England
StatusACTIVE
Company No.11191221
CategoryPrivate Limited Company
Incorporated06 Feb 2018
Age6 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CALDERBANK COMMERCIAL MANAGEMENT LIMITED is an active private limited company with number 11191221. It was incorporated 6 years, 3 months, 23 days ago, on 06 February 2018. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mrs Deirdre Mary Calderbank

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Andrew Charles Calderbank

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Andrew Charles Calderbank

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-01

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deirdre Mary Calderbank

Notification date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deirdre Mary Calderbank

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St. Annes FY8 5FT

Old address: 3 Dewe Lane Burghfield Reading Berkshire RG30 3SU United Kingdom

Change date: 2018-05-25

Documents

View document PDF

Incorporation company

Date: 06 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKER RETAIL LIMITED

EQUITY HOUSE,WELLINGBOROUGH,NN8 1LT

Number:00221722
Status:ACTIVE
Category:Private Limited Company

GENEROUS RECORDS LIMITED

LANSDOWNE HOUSE 24 HARTLIP HILL,SITTINGBOURNE,ME9 7PA

Number:11312316
Status:ACTIVE
Category:Private Limited Company

HP2 MANAGEMENT LTD

1A NEWTON CENTRE, THORVERTON ROAD,EXETER,EX2 8GN

Number:09695592
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAGALLERIE LIMITED

8 MULL HOUSE,LONDON,E3 5EX

Number:11030137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMARTWEB CONSULTANTS LIMITED

29 CLONBROCK ROAD,LONDON,N16 8RS

Number:04526637
Status:ACTIVE
Category:Private Limited Company

ST JAMES STREET MANAGEMENT COMPANY LIMITED

BOULTON HOUSE, 3RD FLOOR, REAR SUITE,MANCHESTER,M1 3HY

Number:04218314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source