CALEDONIA CONSULTING LIMITED

12 The Glade, York, YO31 1LA, England
StatusACTIVE
Company No.07464613
CategoryPrivate Limited Company
Incorporated08 Dec 2010
Age13 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

CALEDONIA CONSULTING LIMITED is an active private limited company with number 07464613. It was incorporated 13 years, 5 months, 24 days ago, on 08 December 2010. The company address is 12 The Glade, York, YO31 1LA, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 106 Heworth Green York North Riding of Yorkshire YO31 7TQ

New address: 12 the Glade York YO31 1LA

Change date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caledonia foods LIMITED\certificate issued on 07/04/11

Documents

View document PDF

Change of name notice

Date: 07 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morrice

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: 2 Waverley Street the Groves York YO31 7QZ United Kingdom

Change date: 2011-01-11

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 08 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEEVELY MOTORS LIMITED

17 ANDOVER STREET,GLOUCESTERSHIRE,GL50 2EJ

Number:00736131
Status:ACTIVE
Category:Private Limited Company

CSM COURIERS LTD.

2 STEWART STREET,GLASGOW,G62 6BW

Number:SC351222
Status:ACTIVE
Category:Private Limited Company

DIZTRACTIONS LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:07507398
Status:ACTIVE
Category:Private Limited Company

MARAVALE INVESTMENTS (UK) LIMITED

BRIDGE PLACE ANCHOR BOULEVARD,DARTFORD,DA2 6SN

Number:02632144
Status:ACTIVE
Category:Private Limited Company

MOGULAND GARMENT LIMITED

39A BROUGHTON STREET,MANCHESTER,M8 8LZ

Number:07910334
Status:ACTIVE
Category:Private Limited Company

SUPERFAST NUTRITION LIMITED

UNITS 38-41 ALDWARKE WHARF BUSINESS PARK,ROTHERHAM,S65 3SH

Number:10667139
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