CALDA 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
28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

05/11/245 November 2024 Previous accounting period shortened from 2024-02-05 to 2024-02-04

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/11/2321 November 2023 Satisfaction of charge 036980550021 in full

View Document

06/11/236 November 2023 Previous accounting period shortened from 2023-02-06 to 2023-02-05

View Document

15/05/2315 May 2023 Satisfaction of charge 036980550023 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 036980550019 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 036980550012 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 8 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 6 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 7 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2022-02-07 to 2022-02-06

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-02-08 to 2022-02-07

View Document

23/10/2223 October 2022 Previous accounting period extended from 2022-01-24 to 2022-02-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-01-25 to 2021-01-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATAN LIPSCHITZ

View Document

14/01/2114 January 2021 CESSATION OF MOSHA LIPSCHITZ AS A PSC

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

25/02/2025 February 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 PREVSHO FROM 26/01/2019 TO 25/01/2019

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550018

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550015

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550020

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550010

View Document

25/10/1925 October 2019 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

23/01/1923 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

28/10/1828 October 2018 PREVSHO FROM 28/01/2018 TO 27/01/2018

View Document

08/07/188 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550017

View Document

08/07/188 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 036980550018

View Document

08/07/188 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550016

View Document

08/07/188 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550009

View Document

08/07/188 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550014

View Document

08/07/188 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036980550011

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036980550023

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036980550022

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATAN LIPSCHITZ / 01/10/2009

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036980550021

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036980550020

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036980550019

View Document

30/10/1530 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATAN LIPSCHITZ / 10/09/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MOSHA LIPSCHITZ / 10/09/2015

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036980550018

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036980550017

View Document

18/02/1518 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/10/1431 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036980550016

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036980550015

View Document

02/04/142 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036980550014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036980550013

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036980550012

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036980550010

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036980550011

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036980550009

View Document

12/04/1312 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 141A STAMFORD HILL LONDON N16 5LG

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 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