Advanced company searchLink opens in new window

CALEDONIAN PROPERTY VENTURE "A" LLP

Company number OC386506

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)
09 Sep 2024 LLCS01 Confirmation statement made on 9 July 2024 with no updates
07 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 LLCS01 Confirmation statement made on 9 July 2023 with no updates
25 Aug 2023 LLAD01 Registered office address changed from 3 Little Hays Theobald Street Borehamwood Hertfordshire WD6 4DG to 1 Woodlands Manor 16 Allum Lane Elstree Hertfordshire WD6 3NS on 25 August 2023
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
12 Sep 2022 LLCS01 Confirmation statement made on 9 July 2022 with no updates
12 Jul 2022 LLAP02 Appointment of West Herts Properties Ltd as a member on 1 February 2022
28 Apr 2022 LLAD01 Registered office address changed from 14 Barham Avenue Elstree Hertfordshire WD6 3PN to 3 Little Hays Theobald Street Borehamwood Hertfordshire WD6 4DG on 28 April 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
27 Aug 2021 LLCS01 Confirmation statement made on 9 July 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
24 Aug 2020 LLCS01 Confirmation statement made on 9 July 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Aug 2019 LLCS01 Confirmation statement made on 9 July 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 LLCS01 Confirmation statement made on 9 July 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Aug 2017 LLPSC01 Notification of Leslie Miles Blustin as a person with significant control on 6 April 2016
24 Aug 2017 LLPSC01 Notification of Roger Alan Fine as a person with significant control on 6 April 2016
22 Aug 2017 LLCS01 Confirmation statement made on 9 July 2017 with updates
26 Jan 2017 LLCS01 Confirmation statement made on 9 July 2016 with updates
26 Jan 2017 LLPSC01 Notification of Leslie Miles Blustin as a person with significant control on 28 October 2016
26 Jan 2017 LLPSC01 Notification of Roger Alan Fine as a person with significant control on 28 October 2016