CASWELL PROPERTIES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM THE SIDINGS GERMAN LANE, CHARNOCK RICHARD CHORLEY LANCASHIRE PR7 1PA

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 DIRECTOR APPOINTED MRS GILLIAN SARAH HARGREAVES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLE SOUTAR

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY CAROLE SOUTAR

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1222 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 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