CALEDONIAN PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-03 with updates

View Document

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

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

30/11/2330 November 2023 Termination of appointment of Cyrille,Michel,Albert,Francois Lenoel as a director on 2023-11-26

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Cessation of John Richard Webber as a person with significant control on 2022-11-28

View Document

23/06/2323 June 2023 Notification of Andrew Mckinney as a person with significant control on 2022-11-28

View Document

06/06/236 June 2023 Appointment of Mr Cyrille,Michel,Albert,Francois Lenoel as a director on 2022-11-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

29/03/2329 March 2023 Second filing of Confirmation Statement dated 2022-02-03

View Document

09/01/239 January 2023 Termination of appointment of Philip Yum Pui Li as a director on 2022-11-28

View Document

06/01/236 January 2023 Termination of appointment of John Richard Webber as a director on 2022-11-28

View Document

06/01/236 January 2023 Appointment of Mr Andrew Mckinney as a director on 2022-08-02

View Document

06/01/236 January 2023 Appointment of Ms Irina Andreevna Pendlebury as a director on 2022-08-02

View Document

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

View Accounts

19/04/2219 April 2022 03/02/22 Statement of Capital gbp 71

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

19/11/2119 November 2021 Amended total exemption full accounts made up to 2019-10-31

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2020-11-22

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2021-01-09

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2017-10-15

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2018-10-15

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2019-10-15

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/02/2115 February 2021 Confirmation statement made on 2021-01-09 with updates

View Document

14/12/2014 December 2020 Confirmation statement made on 2020-11-22 with updates

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 Confirmation statement made on 2019-10-15 with updates

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP YUM PUI LI / 01/08/2016

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 Confirmation statement made on 2018-10-15 with updates

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 Confirmation statement made on 2017-10-15 with updates

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 SECRETARY APPOINTED MR ALAN KAYE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM ROOM 540, LINEN HALL 162-168 REGENTS STREET LONDON W1B 5TF

View Document

12/10/1512 October 2015 ADOPT ARTICLES 25/09/2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MISS SILVIA IMPELLIZZERI

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED DR ANGELIKA MARIA HERRMANN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED PHILIP YUM PUI LI

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE COMETA

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JAMES FRANCIS KING

View Document

03/06/143 June 2014 DIRECTOR APPOINTED JULIE COMETA

View Document

19/12/1319 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR DAVID JOHN TURNER

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BISHOP

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MALCOLM CLIVE BISHOP

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ROBERT MATTHEW WOOD

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JOHN RICHARD WEBBER

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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