About

Registered Number: 04049248
Date of Incorporation: 08/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 37 Great Pulteney Street, Bath, BA2 4DA,

 

Based in Bath, Calder House Ltd was registered on 08 August 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 4 directors listed as Agombar, Colin Leonard Edward, Agombar, Edward Aaron, Agombar, Sandra Catherine, Page, Jason Calder Barnett at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGOMBAR, Colin Leonard Edward 08 August 2000 - 1
AGOMBAR, Edward Aaron 01 September 2006 - 1
AGOMBAR, Sandra Catherine 08 August 2000 - 1
PAGE, Jason Calder Barnett 01 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 27 March 2019
RESOLUTIONS - N/A 28 August 2018
CS01 - N/A 09 August 2018
SH01 - Return of Allotment of shares 01 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 February 2014
RESOLUTIONS - N/A 12 December 2013
SH08 - Notice of name or other designation of class of shares 12 December 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 29 August 2012
AD04 - Change of location of company records to the registered office 29 August 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 02 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
AA - Annual Accounts 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
363s - Annual Return 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
287 - Change in situation or address of Registered Office 11 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.