- Company Overview for CALIBRE PROPERTIES LIMITED (04547500)
- Filing history for CALIBRE PROPERTIES LIMITED (04547500)
- People for CALIBRE PROPERTIES LIMITED (04547500)
- Charges for CALIBRE PROPERTIES LIMITED (04547500)
- Insolvency for CALIBRE PROPERTIES LIMITED (04547500)
- More for CALIBRE PROPERTIES LIMITED (04547500)
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
|
|
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
|
|
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
|
|
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 |