CALEDONIAN PROPERTY ESTATES LIMITED

25 Savile Row, London, W1S 2ER
StatusACTIVE
Company No.07412270
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

CALEDONIAN PROPERTY ESTATES LIMITED is an active private limited company with number 07412270. It was incorporated 13 years, 6 months, 27 days ago, on 19 October 2010. The company address is 25 Savile Row, London, W1S 2ER.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: Mr Nigel Quentin George

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gary Silverman

Termination date: 2022-04-14

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Derwent Valley Limited

Change date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mrs Emily Joanna Prideaux

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Simon Paul Silver

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Burns

Termination date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrew Lawler

Appointment date: 2017-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy James Kite

Termination date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Miscellaneous

Date: 29 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Quentin George

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gary Silverman

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Silver

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAHAM INSTALLATIONS LIMITED

16 MAHON COURT,CRAIGAVON,BT62 3GE

Number:NI631579
Status:ACTIVE
Category:Private Limited Company
Number:05859182
Status:ACTIVE
Category:Private Limited Company

HEADS UP PGB LIMITED

1A THE MALTINGS,HERTFORD,SG13 7JT

Number:09189398
Status:ACTIVE
Category:Private Limited Company

MH BUILDING SERVICES LIMITED

47 CLOUGH GROVE,SHEFFIELD,S35 0JU

Number:06133154
Status:ACTIVE
Category:Private Limited Company

POOLED RESOURCES & CONSULTANCY LTD

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:08351924
Status:ACTIVE
Category:Private Limited Company

THE MANCHESTER TORAH UMESORAH TEACHERS CENTRE LIMITED

2ND FLOOR - PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:10557282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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