CALDER ISLAND DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Cessation of John Stuart Ian Rosefield as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Estates & Agency Holdings Limited as a person with significant control on 2016-10-02

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034440420005

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034440420006

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

21/08/1721 August 2017 SECRETARY APPOINTED MRS ECHO CHONG

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH LOUKES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY COLIN STONE

View Document

04/11/164 November 2016 SECRETARY APPOINTED MR KENNETH MARTIN LOUKES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN STONE

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR COLIN MICHAEL STONE

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR COLIN MICHAEL STONE

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH LOUKES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH LOUKES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034440420006

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034440420005

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/10/1125 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/06/1120 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 28/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 28/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 01/10/2008

View Document

30/10/0930 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 02/10/2009

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0412 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 30 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 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