Advanced company searchLink opens in new window

CALIBRE PROPERTIES LIMITED

Company number 04547500

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)
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
23 Mar 2018 MR01 Registration of charge 045475000005, created on 23 March 2018
23 Mar 2018 MR01 Registration of charge 045475000006, created on 23 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
16 May 2014 AD01 Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 TM02 Termination of appointment of Thomas Parkinson as a secretary
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2013 AR01 Annual return made up to 27 September 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mukesh Kumar Sehgal on 28 January 2013
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 1 November 2011
01 Nov 2011 AD01 Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010