CALASPARRA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Registration of charge 057670900023, created on 2024-02-19

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

12/10/2312 October 2023 Change of details for Mr Mark James Cartwright as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Andrew Gordon Cartwright as a person with significant control on 2023-10-12

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

29/08/2329 August 2023 Registration of charge 057670900020, created on 2023-08-22

View Document

29/08/2329 August 2023 Registration of charge 057670900018, created on 2023-08-22

View Document

29/08/2329 August 2023 Registration of charge 057670900017, created on 2023-08-22

View Document

29/08/2329 August 2023 Registration of charge 057670900016, created on 2023-08-22

View Document

29/08/2329 August 2023 Registration of charge 057670900022, created on 2023-08-22

View Document

29/08/2329 August 2023 Registration of charge 057670900021, created on 2023-08-22

View Document

29/08/2329 August 2023 Registration of charge 057670900019, created on 2023-08-22

View Document

25/08/2325 August 2023 Registration of charge 057670900014, created on 2023-08-22

View Document

25/08/2325 August 2023 Registration of charge 057670900013, created on 2023-08-22

View Document

25/08/2325 August 2023 Registration of charge 057670900012, created on 2023-08-22

View Document

25/08/2325 August 2023 Registration of charge 057670900015, created on 2023-08-22

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Registration of charge 057670900011, created on 2023-07-28

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

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

View Accounts

02/03/232 March 2023 Secretary's details changed for Mr Andrew Gordon Cartwright on 2023-02-21

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON CARTWRIGHT / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES CARTWRIGHT / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GORDON CARTWRIGHT / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CARTWRIGHT / 02/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 4 ASHFORD WAY KINGSWOOD BRISTOL BS15 9YP UNITED KINGDOM

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057670900010

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057670900009

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 63B NEW STATION ROAD FISHPONDS BRISTOL BS16 3RS

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CARTWRIGHT / 28/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON CARTWRIGHT / 28/04/2016

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GORDON CARTWRIGHT / 28/04/2016

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057670900008

View Document

22/04/1322 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CARTWRIGHT / 01/04/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON CARTWRIGHT / 01/04/2011

View Document

27/06/1127 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 03/04/09; NO CHANGE OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CARTWRIGHT / 01/07/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 8 NELSON COURT NELSON ROAD STAPLE HILL BRISTOL BS16 5EY

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 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