CAA PROPERTY LIMITED

C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Cheltenham, GL50 4DW, United Kingdom
StatusACTIVE
Company No.08705623
CategoryPrivate Limited Company
Incorporated25 Sep 2013
Age10 years, 8 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Dec 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-11-29

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Harrison Clark Rickerbys Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rickerbys Llp

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AESSEAL (MCK) LTD.

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

CLAREMOUNT FM LIMITED

43 CLARENDON STREET,DERRY,BT48 7ER

Number:NI606749
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