CAERUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Change of details for The Passion Property Group Limited as a person with significant control on 2016-06-30

View Document

16/05/2516 May 2025 Change of details for Mr Matthew Paul Mclean as a person with significant control on 2016-06-30

View Document

15/05/2515 May 2025 Director's details changed for Mr Matthew Paul Mclean on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from 15 Theed Street London SE1 8st United Kingdom to Broadwall House 1st Floor 21 Broadwall London SE1 9PL on 2025-05-14

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Change of details for Mr Matthew Paul Mclean as a person with significant control on 2018-12-29

View Document

23/09/2423 September 2024 Appointment of Mr Thomas George Elder as a director on 2024-09-23

View Document

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

View Accounts

29/03/2429 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registered office address changed from 5th Floor 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 2021-12-07

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 5TH FLOOR 5 VALENTINE PLACE LONDON SE1 8QH ENGLAND

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 15 THEED STREET LONDON SE1 8ST

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1514 December 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

24/11/1524 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PAUL SEATON

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MARK JONATHAN GIBSON

View Document

17/04/1517 April 2015 ADOPT ARTICLES 27/03/2015

View Document

22/01/1522 January 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

22/10/1422 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED WHICH WAY LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

03/10/143 October 2014 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