CALDERVIEW LIMITED
Company Documents
Date | Description |
---|---|
19/12/1419 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
24/12/1324 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 51-53 HIGH STREET TURRIFF ABERDEENSHIRE AB53 4EJ SCOTLAND |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM BANK HOUSE SEAFORTH STREET FRASERBURGH ABERDEENSHIRE AB43 9BB |
07/04/107 April 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS |
20/12/0720 December 2007 | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0620 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | RETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS |
29/10/0429 October 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | LOCATION OF REGISTER OF MEMBERS |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | S386 DISP APP AUDS 29/01/03 |
15/05/0315 May 2003 | S366A DISP HOLDING AGM 29/01/03 |
04/02/034 February 2003 | NC INC ALREADY ADJUSTED 29/01/03 |
04/02/034 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/02/033 February 2003 | SECRETARY RESIGNED |
03/02/033 February 2003 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH |
03/02/033 February 2003 | DIRECTOR RESIGNED |
03/02/033 February 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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