CALDER 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
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

09/10/249 October 2024 Secretary's details changed for Mrs Carol Lesley Brown on 2024-10-08

View Document

09/10/249 October 2024 Director's details changed for Mr Gregory Quinton Bedford on 2024-10-08

View Document

09/10/249 October 2024 Director's details changed for Mr David Kevin Bedford on 2024-10-08

View Document

09/10/249 October 2024 Director's details changed for Mrs Tracy Jane Wadsworth on 2024-10-08

View Document

09/10/249 October 2024 Director's details changed for Mrs Carol Lesley Brown on 2024-10-08

View Document

09/10/249 October 2024 Notification of Carol Lesley Brown as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024 Notification of Gregory Quinton Bedford as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024 Director's details changed for Mr Derek John Bedford on 2024-10-08

View Document

09/10/249 October 2024 Notification of Tracy Jane Wadsworth as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024 Change of details for Mr David Kevin Bedford as a person with significant control on 2024-10-08

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

18/09/2318 September 2023 Register inspection address has been changed to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Accounts for a small company made up to 2022-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Accounts for a small company made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017893140010

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017893140009

View Document

24/11/1524 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/10/1417 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/10/1417 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

30/09/1330 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DAVID KEVIN BEDFORD

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR GREGORY QUINTON BEDFORD

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MRS TRACEY WADSWORTH

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOWER

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY BROWN / 24/09/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL LESLEY BROWN / 24/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOWER / 01/09/2010

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED CAROL BROWN

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 VARYING SHARE RIGHTS AND NAMES 01/09/87

View Document

18/01/8818 January 1988 WD 16/12/87 AD 17/09/87--------- £ SI 6@1=6 £ IC 114/120

View Document

22/12/8722 December 1987 WD 30/11/87 AD 17/09/87--------- £ SI 6@1=6 £ IC 108/114

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: CAPE MILLS COAL HILL LANE FARSLEY PUDSEY LS28 5NA

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

06/02/846 February 1984 CERTIFICATE OF INCORPORATION

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