CALEDONIAN RESIDENTIAL PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2019-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEMPSIE / 09/11/2016

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR MARK DEMPSIE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 COMPANY NAME CHANGED CALEDONIAN RESIDENTIAL LETTING LIMITED CERTIFICATE ISSUED ON 13/11/15

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM OFFICE 18 STIRLING ENTERPRISE PARK STIRLING FK7 7RP

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED BROKER OPTIONS LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON O'BRIEN

View Document

08/04/158 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR SAM DALE LOCKHART

View Document

17/01/1517 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'NEILL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR SIMON O'BRIEN

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'NEILL

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR STEVEN CRAIG O'NEILL

View Document

21/05/1421 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'NEILL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM OFFICE 9 JOHN PLAYER BUILDING STIRLING ENTERPRISE PARK STIRLING FK7 7RP SCOTLAND

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM OFFICE 9 JOHN PLAYER BUILDING MENSTRIE CLACKMANNANSHIRE FK7 7RP SCOTLAND

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR BRIAN JOSEPH O'NEILL

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 20 MELVILLE TERRACE STIRLING FK8 2NQ SCOTLAND

View Document

11/04/1211 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE BLAIR

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN O'NEILL / 23/12/2009

View Document

14/05/1014 May 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 111 UNION STREET SUITE 2/4 GLASGOW G1 3TA

View Document

11/03/1011 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 111 UNION STREET GLASGOW G1 3TA

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE BLAIR

View Document

05/01/095 January 2009 DIRECTOR APPOINTED STEVEN O'NEILL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN O'NEILL

View Document

17/03/0817 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 75 SAINT VINCENT STREET GLASGOW G2 5TF

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 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