- Company Overview for CALIBRE PROPERTY INVESTMENTS LTD (12512590)
- Filing history for CALIBRE PROPERTY INVESTMENTS LTD (12512590)
- People for CALIBRE PROPERTY INVESTMENTS LTD (12512590)
- More for CALIBRE PROPERTY INVESTMENTS LTD (12512590)
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) |
---|---|---|---|
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of Matthew Jon Cooper as a secretary on 1 July 2021 | |
17 May 2021 | AD01 | Registered office address changed from 11 Stainbeck Gardens Leeds LS7 2EY United Kingdom to 2 Stretton Avenue Leeds West Yorkshire LS6 4QU on 17 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Mrs Nicole Deborah Cooper on 4 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Matthew Jon Cooper on 4 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Matthew Jon Cooper on 10 May 2021 | |
10 May 2021 | CH03 | Secretary's details changed for Mr Matthew Jon Cooper on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 11 Stainbeck Gardens Leeds LS7 2EY on 10 May 2021 | |
10 May 2021 | PSC04 | Change of details for Mr Matthew Jon Cooper as a person with significant control on 10 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|