CALON PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
11/12/2411 December 2024 Registration of charge 131916300004, created on 2024-12-11

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

26/04/2426 April 2024 Satisfaction of charge 131916300002 in full

View Document

26/04/2426 April 2024 Registration of charge 131916300003, created on 2024-04-26

View Document

26/04/2426 April 2024 Satisfaction of charge 131916300001 in full

View Document

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

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

20/10/2220 October 2022 Cessation of Gavin Paul James as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

03/02/223 February 2022 Notification of Gavin Paul James as a person with significant control on 2022-01-01

View Document

12/11/2112 November 2021 Appointment of Mr Gavin Paul James as a director on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 3 Rear of 3 High St Nelson Treharris Merthyr Tydfil CF46 6EU United Kingdom to Unit Commercial Street West Lane Nelson CF46 6NX on 2021-11-11

View Document

26/10/2126 October 2021 Registration of charge 131916300002, created on 2021-10-22

View Document

26/10/2126 October 2021 Registration of charge 131916300001, created on 2021-10-22

View Document

14/03/2114 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GETHIN JONES

View Document

14/03/2114 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD JOHN DAVIES

View Document

14/03/2114 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTIN WINSTONE

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

14/03/2114 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2021

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES

View Document

10/02/2110 February 2021 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