CALIBRE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

03/02/253 February 2025 Secretary's details changed for Mr Christos Neocleous on 2025-02-01

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Director's details changed for Mr Nicholas Neocleous on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Demos Neocleous on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Christos Neocleous on 2023-11-08

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMOS NEOCLEOUS / 16/09/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS NEOCLEOUS / 17/09/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NEOCLEOUS / 16/09/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 10 NEWGATE STREET VILLAGE HERTFORD SG13 8RA

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOS NEOCLEOUS / 17/09/2016

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/06/164 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1529 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/06/147 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/07/1215 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/07/1116 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 39A CHURCH STREET ENFIELD MIDDLESEX EN2 6AJ

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEMOS NEOCLEOUS / 02/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NEOCLEOUS / 02/06/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR CHRISTOS NEOCLEOUS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY ANNA NEOCLEOUS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED NICHOLAS NEOCLEOUS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED DEMOS NEOCLEOUS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATE, DIRECTOR ANNA NEOCLEOUS LOGGED FORM

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 39A CHURCH STREET ENFIELD MIDDLESEX EN2 6AJ

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

07/06/017 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/9423 August 1994 ALTER MEM AND ARTS 06/06/94

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: INTERNATIONAL HSE 31 CHURCH RD HENDON LONDON NW4 4EB

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 COMPANY NAME CHANGED BLUECOURT PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/06/94

View Document

02/06/942 June 1994 Incorporation

View Document

02/06/942 June 1994 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