CAULFIELD 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
22/07/2522 July 2025 NewSatisfaction of charge 122438020002 in full

View Document

22/07/2522 July 2025 NewSatisfaction of charge 122438020001 in full

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/06/244 June 2024 Satisfaction of charge 122438020003 in full

View Document

06/05/246 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Termination of appointment of Bridgemohan Rajkumar as a director on 2023-05-10

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-10-03 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 38 Thornhill Road Thornhill Road Ickenham Uxbridge UB10 8SG on 2022-01-24

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Termination of appointment of Khcs Secretaries Limited as a secretary on 2021-09-08

View Document

21/06/2121 June 2021 Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England to 7 st John's Road Harrow Middlesex HA1 2EY on 2021-06-21

View Document

21/05/2121 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR BRIDGEMOHAN RAJKUMAR

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122438020003

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122438020001

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122438020002

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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