CALYAM 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
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028050620012

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAY

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRVINE SIDNEY JAY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028050620011

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028050620010

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 136/144 GOLDERS GREEN ROAD LONDON NW11 8HB

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 S386 DISP APP AUDS 07/01/05

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 S366A DISP HOLDING AGM 10/11/03

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/96

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/95

View Document

06/07/966 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/94

View Document

29/09/9529 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/06/938 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 33 CRWYS RD CARDIFF CF2 4YF

View Document

30/03/9330 March 1993 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