CALDENE PROPERTIES LTD

Company Documents

DateDescription
29/11/2429 November 2024

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

29/11/2429 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

12/06/2412 June 2024 Appointment of Mr James David Andrew Richards as a director on 2024-06-12

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

14/06/2314 June 2023 Satisfaction of charge 056361470003 in full

View Document

13/06/2313 June 2023 Appointment of Mr Thomas George Clowes as a director on 2023-06-13

View Document

19/05/2319 May 2023 Termination of appointment of Ian David Dickinson as a director on 2023-05-15

View Document

23/12/2223 December 2022 Registration of charge 056361470003, created on 2022-12-22

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

30/03/2230 March 2022 Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29

View Document

30/03/2230 March 2022 Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM BRAILSFORD HALL BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3BU

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CLOWES / 14/10/2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DICKINSON / 19/09/2016

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL BOCK

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLOWES

View Document

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2013

View Document

19/03/1419 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2014

View Document

19/03/1419 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2013

View Document

19/03/1419 March 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003059

View Document

17/01/1417 January 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100133

View Document

31/12/1331 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN AMOS

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MR IAN DAVID DICKINSON

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR DAVID CHARLES CLOWES

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR CHARLES WILLIAM CLOWES

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR IAN DAVID DICKINSON

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM ALEXANDRA HOUSE QUEEN STREET LEEK STAFFORDSHIRE ST13 6LP

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY DOROTHY AMOS

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY SHARON AMOS

View Document

03/09/133 September 2013 SECRETARY APPOINTED MRS DOROTHY AMOS

View Document

06/08/136 August 2013 COMPANY NAME CHANGED AMOS ESTATES LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1325 June 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON AMOS

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED CALDENE PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/06/1226 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 SECRETARY APPOINTED MRS SHARON LOUISE AMOS

View Document

09/12/109 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROUGH

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROUGH

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MRS SHARON LOUISE AMOS

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BROUGH / 02/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE THOMSON / 02/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN AMOS / 02/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BROUGH / 01/06/2008

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BROUGH / 01/06/2008

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: CALDENE 4 NEWCASTLE ROAD LEEK STAFFS ST13 5QD

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST15 1BT

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 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