CALIBRE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2023-05-29

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Change of details for Manoj Vedhara as a person with significant control on 2024-11-07

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-27 with updates

View Document

09/10/249 October 2024 Registered office address changed from C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 125a Kenton Road Newcastle upon Tyne NE3 4NQ on 2024-10-09

View Document

09/10/249 October 2024 Notice of ceasing to act as receiver or manager

View Document

09/10/249 October 2024 Receiver's abstract of receipts and payments to 2024-04-18

View Document

08/10/248 October 2024 Confirmation statement made on 2023-09-27 with no updates

View Document

08/10/248 October 2024 Termination of appointment of Promila Sehgal as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Manoj Vadhera as a director on 2024-10-08

View Document

20/05/2420 May 2024 Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-12-15

View Document

22/06/2322 June 2023 Appointment of receiver or manager

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045475000005

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045475000006

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM VISAGE HOUSE 1 PARSONS ROAD PARSONS INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 1EZ

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1330 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS PARKINSON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH KUMAR SEHGAL / 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM VISAGE HOUSE 1 PARSONS ROAD PARSONS INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 1EZ

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM VISAGE HOUSE SHAFTESBURY AVENUE SOUTH SHIELDS TYNE & WEAR NE34 9PH

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/103 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 COMPANY NAME CHANGED READYPEARL LIMITED CERTIFICATE ISSUED ON 29/04/03

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 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