Advanced company searchLink opens in new window

CALDER VALE HOLDINGS LIMITED

Company number 12919689

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)
29 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
10 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2023 SH19 Statement of capital on 6 October 2023
  • GBP 0.01
06 Oct 2023 SH20 Statement by Directors
06 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled/amount credited to a reserve 21/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2023 CAP-SS Solvency Statement dated 21/09/23
06 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled/amount credited to a reserve 21/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 510.01
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
08 Feb 2023 MR04 Satisfaction of charge 129196890001 in full
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
29 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into various documents & transactions/company officers authorisation/company business 22/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 510
20 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 PSC05 Change of details for Kettering Capital Limited as a person with significant control on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to One Mayfair Place Level 1, Devonshire House Mayfair London W1J 8AJ on 14 January 2021
24 Dec 2020 MR01 Registration of charge 129196890001, created on 23 December 2020
23 Nov 2020 PSC02 Notification of Kettering Capital Limited as a person with significant control on 16 November 2020
23 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 23 November 2020
01 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-01
  • GBP 10