CALDECOTT DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Norse Group Services Limited as a person with significant control on 2025-03-21

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024 Change of details for Norse Group Holdings Limited as a person with significant control on 2024-11-12

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Appointment of Daniel Jon Fordham as a director on 2023-02-27

View Document

15/12/2215 December 2022 Termination of appointment of Daniel Adam Squirrell-Hughes as a director on 2022-12-15

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Appointment of Mr Daniel Adam Squirrell-Hughes as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Richard Charlton Gawthorpe as a director on 2022-02-28

View Document

27/01/2227 January 2022 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

09/12/219 December 2021 Change of details for a person with significant control

View Document

09/12/219 December 2021 Notification of Norse Group Holdings Limited as a person with significant control on 2021-10-07

View Document

08/12/218 December 2021 Change of details for Caldecott Group Limited as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Mr Anthony Edward Gillias as a director on 2021-12-07

View Document

08/12/218 December 2021 Registered office address changed from Rugby Borough Council Evreux Way Rugby CV21 2RR United Kingdom to 280 Fifers Lane Norwich NR6 6EQ on 2021-12-08

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-07

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