Advanced company searchLink opens in new window

CALEDONIA INVESTMENTS PLC

Company number 00235481

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 SH06 Cancellation of shares. Statement of capital on 22 March 2024
  • GBP 3,132,660.90
11 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
04 Sep 2023 AP01 Appointment of Mr Robert William Memmott as a director on 1 September 2023
04 Sep 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
04 Sep 2023 TM01 Termination of appointment of Timothy James Livett as a director on 1 September 2023
24 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of waiver to purchase its own ordinary shares/general meeting to convene no less than at 14 days notice 19/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jul 2023 TM01 Termination of appointment of Stuart John Bridges as a director on 19 July 2023
30 Mar 2023 AP01 Appointment of Mrs Farah Adiba Buckley as a director on 28 March 2023
29 Sep 2022 AAMD Amended group of companies' accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
11 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
10 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: waiver granted by the panel of takeovers and mergers/short notice of general meetings other than an annual general meeting 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Jun 2022 TM01 Termination of appointment of Shonaid Christina Ross Jemmett-Page as a director on 31 May 2022
01 Apr 2022 AP01 Appointment of Mr Mathew Simon Dexter Masters as a director on 1 April 2022
28 Mar 2022 AP01 Appointment of Ms Margaret Anne Farlow as a director on 28 March 2022
04 Mar 2022 SH06 Cancellation of shares. Statement of capital on 4 February 2022
  • GBP 3,133,183.10
04 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Mar 2022 SH06 Cancellation of shares. Statement of capital on 28 January 2022
  • GBP 3,134,748.15
18 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Feb 2022 SH06 Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 3,135,777.70
27 Jan 2022 SH06 Cancellation of shares. Statement of capital on 10 December 2021
  • GBP 3,136,772.20
27 Jan 2022 SH06 Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 3,137,901.55
27 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase