Advanced company searchLink opens in new window

CALEDONIAN COURT MANAGEMENT LIMITED

Company number 02009979

Filter by category

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)
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 AP01 Appointment of Mr Michael William James Linney as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of Allan George Meredith as a director on 1 September 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
26 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
13 Jan 2020 AP04 Appointment of Alliance Managing Agents as a secretary on 6 January 2020
13 Jan 2020 TM02 Termination of appointment of Orlando Heron as a secretary on 6 January 2020
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
02 Jan 2018 AD01 Registered office address changed from C/O Cartwrights Accountants and Business Advisors Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to 6 Cochrane House Admirals Way London E14 9UD on 2 January 2018
02 Jan 2018 AP01 Appointment of Mrs Henny Cockings as a director on 21 December 2017
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Sep 2017 TM01 Termination of appointment of Graham Martin Nicklin Spencer as a director on 22 November 2016
01 Sep 2017 CH03 Secretary's details changed
31 Aug 2017 CH01 Director's details changed for Mr Orlando Napoleon Heron on 29 August 2017
01 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 March 2016