Advanced company searchLink opens in new window

CALEDONIAN LOANS LIMITED

Company number 09534244

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
06 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
15 Feb 2022 PSC05 Change of details for Caledonian Consumer Finance Ltd as a person with significant control on 9 January 2019
06 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Jan 2019 AD01 Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW United Kingdom to Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 15 January 2019
06 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
30 Nov 2016 AP03 Appointment of Ms Gaynor Carruthers Bulloch as a secretary on 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 AP01 Appointment of Mr Stephen Dowdells as a director on 30 November 2016
29 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 100