Advanced company searchLink opens in new window

CALREU PROPERTIES LTD

Company number 12990224

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)
20 Jan 2025 MR01 Registration of charge 129902240007, created on 16 January 2025
04 Dec 2024 MR01 Registration of charge 129902240006, created on 2 December 2024
21 Nov 2024 MR01 Registration of charge 129902240004, created on 15 November 2024
21 Nov 2024 MR01 Registration of charge 129902240005, created on 15 November 2024
26 Jun 2024 MR01 Registration of charge 129902240002, created on 25 June 2024
26 Jun 2024 MR01 Registration of charge 129902240003, created on 25 June 2024
14 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
14 May 2024 PSC04 Change of details for Charmian Lea as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Charmian Lea on 14 May 2024
26 Feb 2024 AA Micro company accounts made up to 30 November 2023
03 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Jul 2023 RP04PSC04 Second filing to change the details of Charmian Lea as a person with significant control
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
10 Mar 2023 PSC04 Change of details for Ms Charmian Lea as a person with significant control on 10 March 2023
13 Jan 2023 MR01 Registration of charge 129902240001, created on 13 January 2023
10 Oct 2022 AD01 Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 10 October 2022
29 Jul 2022 AA Micro company accounts made up to 30 November 2021
12 Jul 2022 CH01 Director's details changed for Ms Charmian Lea on 12 July 2022
12 Jul 2022 PSC04 Change of details for Ms Charmian Lea as a person with significant control on 12 July 2022
  • ANNOTATION Clarification a second filed PSC04 was registered on 26/07/2023.
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
03 May 2022 TM01 Termination of appointment of Peter Pugh as a director on 3 May 2022
03 May 2022 PSC07 Cessation of Peter Pugh as a person with significant control on 3 May 2022
16 Dec 2021 AD01 Registered office address changed from Perrigo Consultants Ltd Old Anglo House Stourport on Servern DY13 9AQ England to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 16 December 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
02 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-02
  • GBP 2