Advanced company searchLink opens in new window

CAULDHILL LIMITED

Company number NI615998

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 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 102
26 Aug 2015 MR01 Registration of charge NI6159980005, created on 6 August 2015
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
13 May 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
03 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 December 2014
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 102

Statement of capital on 2015-02-03
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 annual return made up to 18/12/2014 was registered on 03/02/2015.
05 Jan 2015 CH01 Director's details changed for Dr Francis Gerald Jennings on 15 August 2013
12 Dec 2014 MR01 Registration of charge NI6159980002, created on 2 December 2014
12 Dec 2014 MR01 Registration of charge NI6159980001, created on 2 December 2014
12 Dec 2014 MR01 Registration of charge NI6159980003, created on 2 December 2014
12 Dec 2014 MR01 Registration of charge NI6159980004, created on 2 December 2014
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 102
24 Nov 2014 AP01 Appointment of Mr John Richard Gerald Jennings as a director on 24 November 2014
24 Nov 2014 AP01 Appointment of Mr Thomas Francis Gerald Jennings as a director on 24 November 2014
24 Nov 2014 AP01 Appointment of Mrs Philippa Mary Jennings as a director on 24 November 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
07 Aug 2013 AD01 Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG Northern Ireland on 7 August 2013
07 Aug 2013 AP03 Appointment of Patrick Francis Brady as a secretary
18 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted