Advanced company searchLink opens in new window

CALDECOTT PARTNERSHIP LTD

Company number 06120485

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)
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2022 DS01 Application to strike the company off the register
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AD01 Registered office address changed from 22 Hardy Court Furmage Street London SW18 4GH to 22 Hardy Court 1 Furmage Street London SW18 4GH on 7 October 2014
11 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH01 Director's details changed for John Caldecott on 1 January 2014
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 March 2013