Advanced company searchLink opens in new window

CALEDONIAN PROPERTY INVESTMENTS LIMITED

Company number 00669923

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)
12 Jan 2018 CH01 Director's details changed for Mr Simon Paul Silver on 1 January 2018
12 Jan 2018 CH01 Director's details changed for Mr Nigel Quentin George on 1 January 2018
12 Jan 2018 CH01 Director's details changed for Mr John David Burns on 1 January 2018
12 Oct 2017 AP03 Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017
12 Oct 2017 TM02 Termination of appointment of Timothy James Kite as a secretary on 2 October 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
14 Jul 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
16 Aug 2016 AA Full accounts made up to 31 December 2015
30 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
14 Aug 2015 AA Full accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,000
29 Aug 2014 MISC Section 519
08 Jul 2014 AA Full accounts made up to 31 December 2013
05 Oct 2013 MR04 Satisfaction of charge 7 in full
26 Sep 2013 MR05 All of the property or undertaking has been released from charge 7
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
03 Jul 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
14 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 7
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders