RK CALEDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-04 with updates

View Document

09/08/249 August 2024 Cessation of Rolton Kilbride Limited as a person with significant control on 2023-07-11

View Document

08/08/248 August 2024 Notification of Cracknore Developments Ltd as a person with significant control on 2023-07-11

View Document

08/08/248 August 2024 Director's details changed for Mr Colin Roderick Banyard on 2023-08-01

View Document

08/08/248 August 2024 Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Bury House 1 Bury Street Guildford Surrey GU2 4AQ on 2024-08-08

View Document

08/08/248 August 2024 Notification of Robert John Wotherspoon as a person with significant control on 2023-07-11

View Document

08/08/248 August 2024 Director's details changed for Mr Robert John Wotherspoon on 2023-08-01

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Second filing of Confirmation Statement dated 2023-07-04

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-29

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN KIBBLE

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM THE CHARLES PARKER BUILDING MIDLAND ROAD HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8DN UNITED KINGDOM

View Document

15/08/1815 August 2018 COMPANY NAME CHANGED ROLTON KILBRIDE ESTATES LIMITED CERTIFICATE ISSUED ON 15/08/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

26/01/1826 January 2018 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

05/07/175 July 2017 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