CALDER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Accounts for a small company made up to 2024-06-30 |
09/10/249 October 2024 | Secretary's details changed for Mrs Carol Lesley Brown on 2024-10-08 |
09/10/249 October 2024 | Director's details changed for Mr Gregory Quinton Bedford on 2024-10-08 |
09/10/249 October 2024 | Director's details changed for Mr David Kevin Bedford on 2024-10-08 |
09/10/249 October 2024 | Director's details changed for Mrs Tracy Jane Wadsworth on 2024-10-08 |
09/10/249 October 2024 | Director's details changed for Mrs Carol Lesley Brown on 2024-10-08 |
09/10/249 October 2024 | Notification of Carol Lesley Brown as a person with significant control on 2024-10-08 |
09/10/249 October 2024 | Notification of Gregory Quinton Bedford as a person with significant control on 2024-10-08 |
09/10/249 October 2024 | Director's details changed for Mr Derek John Bedford on 2024-10-08 |
09/10/249 October 2024 | Notification of Tracy Jane Wadsworth as a person with significant control on 2024-10-08 |
09/10/249 October 2024 | Change of details for Mr David Kevin Bedford as a person with significant control on 2024-10-08 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Accounts for a small company made up to 2023-06-30 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Accounts for a small company made up to 2022-06-30 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/04/2228 April 2022 | Accounts for a small company made up to 2021-06-30 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2110 June 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
10/03/1710 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
10/03/1710 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
07/03/177 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 017893140010 |
28/01/1628 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
25/01/1625 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 017893140009 |
24/11/1524 November 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
02/04/152 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
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 |
17/10/1417 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
09/01/149 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
30/09/1330 September 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
11/12/1211 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
01/10/121 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
19/12/1119 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
27/09/1127 September 2011 | DIRECTOR APPOINTED MR DAVID KEVIN BEDFORD |
27/09/1127 September 2011 | DIRECTOR APPOINTED MR GREGORY QUINTON BEDFORD |
26/09/1126 September 2011 | DIRECTOR APPOINTED MRS TRACEY WADSWORTH |
26/09/1126 September 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MOWER |
26/09/1126 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY BROWN / 24/09/2011 |
26/09/1126 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROL LESLEY BROWN / 24/09/2011 |
26/09/1126 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
30/12/1030 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
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 |
29/09/1029 September 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
29/09/1029 September 2010 | SAIL ADDRESS CREATED |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MOWER / 01/09/2010 |
16/12/0916 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
25/09/0925 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
29/09/0829 September 2008 | DIRECTOR APPOINTED CAROL BROWN |
25/09/0825 September 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/12/0720 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
19/12/0719 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0715 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
21/10/0421 October 2004 | SECRETARY RESIGNED |
11/10/0411 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | NEW SECRETARY APPOINTED |
31/12/0331 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/0316 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/01/0314 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
31/10/0131 October 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
20/11/0020 November 2000 | DIRECTOR RESIGNED |
08/11/008 November 2000 | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
10/11/9910 November 1999 | RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS |
20/01/9920 January 1999 | RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
09/12/979 December 1997 | RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS |
03/12/973 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
18/03/9718 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
07/11/967 November 1996 | RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS |
05/12/955 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
06/11/956 November 1995 | RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS |
20/12/9420 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
20/12/9420 December 1994 | RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS |
01/09/941 September 1994 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9426 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
26/01/9426 January 1994 | RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS |
07/12/927 December 1992 | NEW DIRECTOR APPOINTED |
07/12/927 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
07/12/927 December 1992 | RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS |
04/01/924 January 1992 | RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS |
31/12/9131 December 1991 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/9119 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
06/12/916 December 1991 | NEW DIRECTOR APPOINTED |
02/01/912 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
02/01/912 January 1991 | RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS |
21/01/9021 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
21/01/9021 January 1990 | RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS |
23/11/8823 November 1988 | NEW DIRECTOR APPOINTED |
23/11/8823 November 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
23/11/8823 November 1988 | RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS |
15/08/8815 August 1988 | PARTICULARS OF MORTGAGE/CHARGE |
29/02/8829 February 1988 | VARYING SHARE RIGHTS AND NAMES 01/09/87 |
18/01/8818 January 1988 | WD 16/12/87 AD 17/09/87--------- £ SI 6@1=6 £ IC 114/120 |
22/12/8722 December 1987 | WD 30/11/87 AD 17/09/87--------- £ SI 6@1=6 £ IC 108/114 |
17/12/8717 December 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
17/12/8717 December 1987 | RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS |
04/12/864 December 1986 | REGISTERED OFFICE CHANGED ON 04/12/86 FROM: CAPE MILLS COAL HILL LANE FARSLEY PUDSEY LS28 5NA |
19/11/8619 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
19/11/8619 November 1986 | RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS |
06/02/846 February 1984 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALDER PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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