CAULFIELD 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 |
---|---|
22/07/2522 July 2025 New | Satisfaction of charge 122438020002 in full |
22/07/2522 July 2025 New | Satisfaction of charge 122438020001 in full |
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
04/06/244 June 2024 | Satisfaction of charge 122438020003 in full |
06/05/246 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Termination of appointment of Bridgemohan Rajkumar as a director on 2023-05-10 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Confirmation statement made on 2021-10-03 with no updates |
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 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Termination of appointment of Khcs Secretaries Limited as a secretary on 2021-09-08 |
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 |
21/05/2121 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | DIRECTOR APPOINTED MR BRIDGEMOHAN RAJKUMAR |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122438020003 |
17/02/2017 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122438020001 |
17/02/2017 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122438020002 |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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