CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Portmill House Portmill House, Hitchin, SG5 1DJ, Hertfordshire
StatusACTIVE
Company No.05898197
CategoryPrivate Limited Company
Incorporated07 Aug 2006
Age17 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05898197. It was incorporated 17 years, 9 months, 11 days ago, on 07 August 2006. The company address is Portmill House Portmill House, Hitchin, SG5 1DJ, Hertfordshire.



Company Fillings

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Merisescu

Appointment date: 2024-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Bellwood

Appointment date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Tony Scott Allan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derick Munns

Termination date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Aug 2015

Category: Address

Type: AD04

New address: C/O Rushbrook & Rathbone Ltd Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-07

Officer name: Rushbrook & Rathbone Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Catherine Auguste Louise Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Francis Baldwin

Appointment date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2014

Category: Address

Type: AD03

New address: C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE

Documents

View document PDF

Change sail address company with new address

Date: 04 Sep 2014

Category: Address

Type: AD02

New address: C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

New address: C/O Rushbrook & Rathbone Ltd Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ

Change date: 2014-09-04

Old address: Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Connis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rushbrook & Rathbone Limited

Change date: 2011-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derick Munns

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Auguste Louise Perkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-13

Officer name: Tony Scott Allan

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Moxey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Blake

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Moxey

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Louise Connis

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennefer Wilkinson

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derick Munns

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Farrell

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Paul Blake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennefer Ellen Wilkinson

Change date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derick Munns

Change date: 2010-08-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rushbrook & Rathbone Limited

Change date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvonne Farrell

Change date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jennefer ellen wilkinson

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jennefer wilkinson

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed rushbrook & rathbone LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from 82 snakes lane east woodford green essex IG8 7QQ

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed jennefer ellen wilkinson

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert askin

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director donald tucker

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham lloyd

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed yvonne farrell

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed derick munns

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed tony scott allan

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCON INTERNATIONAL ESTATES LTD.

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:07055661
Status:LIQUIDATION
Category:Private Limited Company

MHAN TECHNOLOGIES LTD

84 ST. JOSEPHS DRIVE,SOUTHALL,UB1 1RW

Number:11205440
Status:ACTIVE
Category:Private Limited Company

PERERNTE LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11682727
Status:ACTIVE
Category:Private Limited Company

PONTEFRACT TRANSPORT SOLUTIONS LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:10430852
Status:ACTIVE
Category:Private Limited Company

SAFETY ACCESS SYSTEMS LTD

5 BLACKBIRD ROW,BELPER,DE56 0SW

Number:11603550
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE CONTRACTORS LIMITED

13 STAFFORD ROAD,SALOP,TF10 7LZ

Number:04793656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source