CALTECH 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
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS MK9 1EH

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY LINDA CALDECOURT

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 16 HAYES METRO CENTRE SPRINGFIELD ROAD HAYES WC2B UB4 UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

04/01/134 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0919 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 10 COLLEGE ROAD HARROW HA1 1DN

View Document

29/12/0629 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 £ NC 1000/10000 28/11/

View Document

11/12/0011 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/00

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 28/11/00

View Document

06/12/006 December 2000 COMPANY NAME CHANGED ASSURED GOLD LIMITED CERTIFICATE ISSUED ON 07/12/00

View Document

16/11/0016 November 2000 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