CALDICOTT PROPERTY LETTINGS & MANAGEMENT LIMITED

19 School Lane, Leominster, HR6 8AA
StatusACTIVE
Company No.08155136
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

CALDICOTT PROPERTY LETTINGS & MANAGEMENT LIMITED is an active private limited company with number 08155136. It was incorporated 11 years, 9 months, 23 days ago, on 24 July 2012. The company address is 19 School Lane, Leominster, HR6 8AA.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 11 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-21

Capital : 8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jed Albert Watkins

Appointment date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.M. caldicott property & management LIMITED\certificate issued on 17/09/14

Documents

View document PDF

Change of name notice

Date: 17 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Gillian Margaret Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: James Walter Jay

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Margaret Vaughan

Termination date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Freda Turner

Termination date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: James Walter Jay

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mrs Mary Helen Watkins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Victor Watkins

Appointment date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 29 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCH PROJECTS LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:09654493
Status:ACTIVE
Category:Private Limited Company

DAVID WISE LIMITED

40A DAVIES ROAD,NOTTINGHAM,NG2 5JD

Number:08983505
Status:ACTIVE
Category:Private Limited Company

FABRICA POULTRY LIMITED

POLONIA HOUSE ENGIMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:07484808
Status:ACTIVE
Category:Private Limited Company

GRINNIN' RECORDS LIMITED

MAE HOUSE 96 GEORGE LANE,LONDON,E18 1AD

Number:07337937
Status:ACTIVE
Category:Private Limited Company

NATHALIA MELO FIT LTD

9 BURGHLEY MEWS,BELFAST,BT5 7GX

Number:NI618300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROBIUN LTD

41 GREENSHAW,BRENTWOOD,CM14 4YD

Number:11064721
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