CALEDONIAN HOUSE & MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mr Peter John Worthy as a director on 2025-09-12

View Document

11/05/2511 May 2025 Micro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Registered office address changed from Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England to 16 Church Street King's Lynn PE30 5EB on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Lrpm Ltd as a secretary on 2023-01-25

View Document

28/02/2328 February 2023 Appointment of Rounce & Evans Property Management Ltd as a secretary on 2023-01-25

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on 2021-11-29

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 16 CHURCH STREET KING'S LYNN PE30 5EB ENGLAND

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY ROUNCE & EVANS PROPERTY MANAGEMENT LTD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE LINK

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR STEPHEN ANTHONY CULLUM

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS SUSAN JULIE CARTER

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM KINGS LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN PE30 5BY ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 DIRECTOR APPOINTED MS JANE ANN LINK

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WORTHY

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM FLAT 3, CALEDONIAN HOUSE WESTGATE HUNSTANTON PE36 5AT ENGLAND

View Document

07/02/177 February 2017 CORPORATE SECRETARY APPOINTED ROUNCE & EVANS PROPERTY MANAGEMENT LTD

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED CATHERINE MARGARET WORTHY

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM APARTMENT 5 CALEDONIAN HOUSE WESTGATE HUNSTANTON NORFOLK PE36 5AT

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOBLEY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROGERS

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY ANNE ROGERS

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR MARK ANDREW HOBLEY

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM THE OLD VICARAGE CHURCH LANE, SEDGFORD HUNSTANTON NORFOLK PE36 5NA

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/04/149 April 2014 01/12/13 STATEMENT OF CAPITAL GBP 10

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/03/1025 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

11/02/0911 February 2009 SECRETARY APPOINTED ANNE JULIE ROGERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ASHLEY NELSON ROGERS

View Document

28/01/0928 January 2009 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