CALEDONIAN PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-02-03 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-03 with updates |
30/11/2330 November 2023 | Termination of appointment of Cyrille,Michel,Albert,Francois Lenoel as a director on 2023-11-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/06/2323 June 2023 | Cessation of John Richard Webber as a person with significant control on 2022-11-28 |
23/06/2323 June 2023 | Notification of Andrew Mckinney as a person with significant control on 2022-11-28 |
06/06/236 June 2023 | Appointment of Mr Cyrille,Michel,Albert,Francois Lenoel as a director on 2022-11-28 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-03 with updates |
29/03/2329 March 2023 | Second filing of Confirmation Statement dated 2022-02-03 |
09/01/239 January 2023 | Termination of appointment of Philip Yum Pui Li as a director on 2022-11-28 |
06/01/236 January 2023 | Termination of appointment of John Richard Webber as a director on 2022-11-28 |
06/01/236 January 2023 | Appointment of Mr Andrew Mckinney as a director on 2022-08-02 |
06/01/236 January 2023 | Appointment of Ms Irina Andreevna Pendlebury as a director on 2022-08-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/04/2219 April 2022 | 03/02/22 Statement of Capital gbp 71 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with updates |
19/11/2119 November 2021 | Amended total exemption full accounts made up to 2019-10-31 |
02/11/212 November 2021 | Second filing of Confirmation Statement dated 2020-11-22 |
02/11/212 November 2021 | Second filing of Confirmation Statement dated 2021-01-09 |
02/11/212 November 2021 | Second filing of Confirmation Statement dated 2017-10-15 |
02/11/212 November 2021 | Second filing of Confirmation Statement dated 2018-10-15 |
02/11/212 November 2021 | Second filing of Confirmation Statement dated 2019-10-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
15/02/2115 February 2021 | Confirmation statement made on 2021-01-09 with updates |
14/12/2014 December 2020 | Confirmation statement made on 2020-11-22 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | Confirmation statement made on 2019-10-15 with updates |
03/10/193 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP YUM PUI LI / 01/08/2016 |
30/07/1930 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
30/10/1830 October 2018 | Confirmation statement made on 2018-10-15 with updates |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | Confirmation statement made on 2017-10-15 with updates |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/03/179 March 2017 | SECRETARY APPOINTED MR ALAN KAYE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM ROOM 540, LINEN HALL 162-168 REGENTS STREET LONDON W1B 5TF |
12/10/1512 October 2015 | ADOPT ARTICLES 25/09/2015 |
30/06/1530 June 2015 | DIRECTOR APPOINTED MISS SILVIA IMPELLIZZERI |
30/06/1530 June 2015 | DIRECTOR APPOINTED DR ANGELIKA MARIA HERRMANN |
29/06/1529 June 2015 | DIRECTOR APPOINTED PHILIP YUM PUI LI |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIE COMETA |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES KING |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | DIRECTOR APPOINTED MR JAMES FRANCIS KING |
03/06/143 June 2014 | DIRECTOR APPOINTED JULIE COMETA |
19/12/1319 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
11/08/1111 August 2011 | DIRECTOR APPOINTED MR DAVID JOHN TURNER |
01/08/111 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BISHOP |
11/11/1011 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR APPOINTED MALCOLM CLIVE BISHOP |
04/03/104 March 2010 | DIRECTOR APPOINTED ROBERT MATTHEW WOOD |
23/02/1023 February 2010 | DIRECTOR APPOINTED MR JOHN RICHARD WEBBER |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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