ONE-CALENDAR LIMITED

Company Documents

DateDescription
13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

08/07/158 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEFANO CIAMPOLINI

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM
14 DONNE PLACE
LONDON
SW3 2NG

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MR SEBASTIANO BRACCI

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED DOLCE VITA VILLAS LIMITED
CERTIFICATE ISSUED ON 24/09/14

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JONATHAN PAUL WILLIAMS / 09/07/2014

View Document

16/07/1416 July 2014 SAIL ADDRESS CHANGED FROM:
JASMINE COTTAGE THORVERTON
EXETER
DEVON
EX5 5LY
ENGLAND

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JONATHAN PAUL WILLIAMS / 20/09/2012

View Document

04/07/124 July 2012 SAIL ADDRESS CREATED

View Document

04/07/124 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/07/124 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 SECRETARY'S PARTICULARS STEPHEN WILLIAMS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 26 RANELAGH ROAD LONDON W5 5RJ

View Document

03/09/043 September 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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