Advanced company searchLink opens in new window

CALEDONIAN TRUST PLC.

Company number 01040126

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)
21 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
08 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
13 Sep 2023 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Neville House Steelpark Road Halesowen B62 8HD
08 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
07 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
21 Jul 2022 AD01 Registered office address changed from The Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE England to The Spark C/O Womble Bond Dickinson (Uk) Llp the Spark, Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 21 July 2022
18 Jul 2022 AD01 Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to The Spark the Spark, Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 18 July 2022
14 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
10 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2022 AA Group of companies' accounts made up to 30 June 2021
09 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
13 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Feb 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jan 2020 MR04 Satisfaction of charge 8 in full
15 Jan 2020 MR04 Satisfaction of charge 44 in full
15 Jan 2020 MR04 Satisfaction of charge 9 in full
15 Jan 2020 MR04 Satisfaction of charge 42 in full
15 Jan 2020 MR04 Satisfaction of charge 39 in full
31 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Jan 2019 AA Group of companies' accounts made up to 30 June 2018