CALISEN HOLDCO 3 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Blanchard as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

25/04/2525 April 2025 Resolutions

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

20/06/2320 June 2023 Director's details changed for Mr Brandon James Rennet on 2023-05-25

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/02/2316 February 2023 Appointment of Carolyn Blanchard as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16

View Document

20/01/2320 January 2023 Appointment of Mr Brandon James Rennet as a director on 2023-01-19

View Document

23/11/2223 November 2022 Appointment of Matthew James Bateman as a director on 2022-11-16

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

04/04/224 April 2022 Termination of appointment of David Michael Taylor as a director on 2022-03-31

View Document

06/07/216 July 2021 Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Statement of capital on 2021-06-17

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Statement of capital on 2021-06-17

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / CALVIN CAPITAL GROUP LIMITED / 13/12/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101748090004

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2024 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 2710688

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED CALVIN CAPITAL UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101748090002

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBBS

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS SARAH ANN BLACKBURN

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR GEORGE MARTIN DONOGHUE

View Document

21/02/1821 February 2018 23/06/17 STATEMENT OF CAPITAL GBP 2710687

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101748090002

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101748090001

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK

View Document

21/06/1621 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 1000000

View Document

17/06/1617 June 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

13/06/1613 June 2016 ARTICLES OF ASSOCIATION

View Document

31/05/1631 May 2016 ALTER ARTICLES 24/05/2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101748090001

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company