CALEDONIAN MEMBERS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/04/2321 April 2023 Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL on 2023-04-21

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/09/2226 September 2022 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on 2022-09-26

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/2121 June 2021 Change of details for Mr Michael Anthony Clifford as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Celo Gjolleshi on 2021-06-21

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/03/2029 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

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

View Accounts

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY CLIFFORD

View Document

21/06/1921 June 2019 CESSATION OF ALISON JOAN HENWOOD AS A PSC

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEEVIN LUTCHUMUN

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLIFFORD

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR KEEVIN LUTCHUMUN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JOAN HENWOOD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED CELO GJOLLESHI

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFFORD / 20/06/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFFORD / 20/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD / 21/06/2006

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 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