CALLIDUS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Confirmation statement made on 2021-04-23 with no updates |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
18/01/1918 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
09/03/189 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018 |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL EMARY |
23/11/1723 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
23/05/1723 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW OAKES |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
05/10/165 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM MARLBOROUGH HOUSE KELLER CLOSE MILTON KEYNES BUCKINGHAMSHIRE MK11 3LL |
09/05/169 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
03/09/153 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
24/04/1524 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
16/01/1516 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER |
24/04/1424 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
07/08/137 August 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
10/05/1310 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
21/09/1221 September 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
02/05/122 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
11/01/1211 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
11/05/1111 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
04/05/114 May 2011 | SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM |
31/01/1131 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
18/05/1018 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
06/05/106 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/05/106 May 2010 | SAIL ADDRESS CREATED |
12/01/1012 January 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT-BOER / 01/10/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | AMENDED FULL ACCOUNTS MADE UP TO 30/04/08 |
03/10/083 October 2008 | FULL ACCOUNTS MADE UP TO 30/04/08 |
22/07/0822 July 2008 | DIRECTOR APPOINTED ANDREW JOHN BEDFORD OAKES |
22/07/0822 July 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | LOCATION OF REGISTER OF MEMBERS |
25/10/0725 October 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | DIRECTOR RESIGNED |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | COMPANY NAME CHANGED SECKLOE 333 LIMITED CERTIFICATE ISSUED ON 16/05/07 |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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