CAA PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08705623 |
Category | Private Limited Company |
Incorporated | 25 Sep 2013 |
Age | 10 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CAA PROPERTY LIMITED is an active private limited company with number 08705623. It was incorporated 10 years, 8 months, 5 days ago, on 25 September 2013. The company address is C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Cheltenham, GL50 4DW, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-14
Psc name: Mr Christopher John Adey
Documents
Change person director company with change date
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Adey
Change date: 2023-07-14
Documents
Change to a person with significant control
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-14
Psc name: Mrs Andrea Nicola Adey
Documents
Change person director company with change date
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Andrea Nicola Adey
Change date: 2023-07-14
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Old address: Delta Place 27 Bath Road Cheltenham GL53 7th England
Change date: 2023-07-14
New address: C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Edward Arthur Davies
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Old address: Adey Uk Hq Gloucester Road Cheltenham Gloucestershire GL51 8NR
New address: Delta Place 27 Bath Road Cheltenham GL53 7th
Change date: 2016-10-26
Documents
Termination secretary company with name termination date
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harrison Clark Rickerbys Limited
Termination date: 2016-10-07
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-05
Officer name: Edward Arthur Davies
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Old address: Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
Change date: 2014-04-11
Documents
Capital allotment shares
Date: 06 Dec 2013
Action Date: 29 Nov 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-11-29
Documents
Resolution
Date: 06 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 03 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harrison Clark Rickerbys Limited
Documents
Termination secretary company with name
Date: 03 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rickerbys Llp
Documents
Change account reference date company current shortened
Date: 25 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-09-30
Documents
Incorporation company
Date: 25 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
139A HILLSBOROUGH OLD ROAD,,BT27 5QE
Number: | NI017307 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON GRANGE BENGEO MANAGEMENT LIMITED
3 ASTON GRANGE, BENGEO,HERTFORDSHIRE,SG14 3JX
Number: | 04838880 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AVELEY PROPERTIES (WEST THURROCK) LIMITED
ORBITAL HOUSE,ROMFORD,RM1 3DP
Number: | 00166763 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOSSOM BUSINESS DEVELOPMENT LP
25 CRIGHTON PLACE,EDINBURGH,EH7 4NY
Number: | SL019842 |
Status: | ACTIVE |
Category: | Limited Partnership |
BROOKHOUSE GROUP HOLDINGS LIMITED
INDIA MILL,LANCASHIRE,BB3 1AD
Number: | 04734539 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CLARENDON STREET,DERRY,BT48 7ER
Number: | NI606749 |
Status: | ACTIVE |
Category: | Private Limited Company |