CALEDONIAN PROPERTIES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewRegistration of charge 006699240009, created on 2025-08-08

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

18/02/2518 February 2025 Registration of charge 006699240008, created on 2025-02-12

View Document

24/12/2424 December 2024 Registration of charge 006699240007, created on 2024-12-17

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Registration of charge 006699240006, created on 2024-08-20

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Nigel Quentin George on 2023-01-30

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006699240005

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006699240004

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006699240003

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006699240002

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY SILVERMAN / 01/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL SILVER / 01/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL QUENTIN GEORGE / 01/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM WILLIAMS / 01/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BURNS / 01/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM WILLIAMS / 01/01/2018

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR DAVID ANDREW LAWLER

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY KITE

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECTION 519

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ADOPT ARTICLES 30/05/2012

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ODOM

View Document

09/02/109 February 2010 DIRECTOR APPOINTED DAMIAN MARK ALAN WISNIEWSKI

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DAVID GARY SILVERMAN

View Document

02/12/072 December 2007 AUDITOR'S RESIGNATION

View Document

08/10/078 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CARLTON HOUSE 33 ROBERT ADAM ST LONDON W1U 3HR

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 S366A DISP HOLDING AGM 24/07/06

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/10/9626 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 27/12/89; NO CHANGE OF MEMBERS

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/89

View Document

26/10/8926 October 1989 COMPANY NAME CHANGED CALEDONIAN ESTATE DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 27/10/89

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 28/12/88; NO CHANGE OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/01/835 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

29/10/7329 October 1973 MEMORANDUM OF ASSOCIATION

View Document

13/09/6013 September 1960 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