CALIBRE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2023-05-29 |
| 12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
| 12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 07/11/247 November 2024 | Change of details for Manoj Vedhara as a person with significant control on 2024-11-07 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-09-27 with updates |
| 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 |
| 09/10/249 October 2024 | Notice of ceasing to act as receiver or manager |
| 09/10/249 October 2024 | Receiver's abstract of receipts and payments to 2024-04-18 |
| 08/10/248 October 2024 | Confirmation statement made on 2023-09-27 with no updates |
| 08/10/248 October 2024 | Termination of appointment of Promila Sehgal as a director on 2024-10-08 |
| 08/10/248 October 2024 | Appointment of Mr Manoj Vadhera as a director on 2024-10-08 |
| 20/05/2420 May 2024 | Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-12-15 |
| 22/06/2322 June 2023 | Appointment of receiver or manager |
| 29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-05-31 |
| 28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045475000005 |
| 23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045475000006 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/09/1530 September 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/10/1415 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 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 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 30/10/1330 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
| 30/10/1330 October 2013 | APPOINTMENT TERMINATED, SECRETARY THOMAS PARKINSON |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/01/1329 January 2013 | DISS40 (DISS40(SOAD)) |
| 28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH KUMAR SEHGAL / 28/01/2013 |
| 28/01/1328 January 2013 | Annual return made up to 27 September 2012 with full list of shareholders |
| 22/01/1322 January 2013 | FIRST GAZETTE |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/11/1115 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 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 |
| 01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM VISAGE HOUSE SHAFTESBURY AVENUE SOUTH SHIELDS TYNE & WEAR NE34 9PH |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/11/103 November 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 06/10/096 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 14/10/0814 October 2008 | RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS |
| 02/04/082 April 2008 | FULL ACCOUNTS MADE UP TO 31/05/07 |
| 01/10/071 October 2007 | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS |
| 05/04/075 April 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
| 02/01/072 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/11/066 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 01/11/051 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
| 05/10/055 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/03/054 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 22/10/0422 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
| 06/02/046 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 20/01/0420 January 2004 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03 |
| 17/12/0317 December 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
| 09/07/039 July 2003 | SECRETARY RESIGNED |
| 03/07/033 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/07/033 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
| 13/06/0313 June 2003 | NEW SECRETARY APPOINTED |
| 29/04/0329 April 2003 | COMPANY NAME CHANGED READYPEARL LIMITED CERTIFICATE ISSUED ON 29/04/03 |
| 31/10/0231 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
| 28/10/0228 October 2002 | DIRECTOR RESIGNED |
| 28/10/0228 October 2002 | SECRETARY RESIGNED |
| 27/09/0227 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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