79, CALEDONIAN ROAD (FREEHOLD) LIMITED - BROMSGROVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-21 View Report
Persons with significant control. Psc name: Mrs Jane Cheape. Change date: 2016-04-06. 2023-02-24 View Report
Persons with significant control. Psc name: Mrs Pravina Patel. Change date: 2016-04-06. 2023-02-23 View Report
Confirmation statement. Statement with updates. 2023-02-23 View Report
Accounts. Accounts type dormant. 2022-08-02 View Report
Confirmation statement. Statement with updates. 2022-03-10 View Report
Accounts. Accounts type dormant. 2021-09-17 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Officers. Officer name: Mrs Jane Cheape. Change date: 2021-03-05. 2021-03-05 View Report
Officers. Officer name: Mrs Jane Cheape. Change date: 2021-02-21. 2021-03-05 View Report
Officers. Change date: 2021-03-05. Officer name: Mrs Jane Cheape. 2021-03-05 View Report
Persons with significant control. Psc name: Mrs Jane Cheape. Change date: 2021-02-21. 2021-03-05 View Report
Accounts. Accounts type dormant. 2020-05-13 View Report
Confirmation statement. Statement with updates. 2020-03-10 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type dormant. 2018-11-30 View Report
Address. New address: Perrymill Farm Lower Bentley Lane Lower Bentley Bromsgrove B60 4JB. Change date: 2018-05-01. Old address: 16 Belgrave Square London SW1X 8PQ. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type dormant. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type dormant. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type dormant. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type dormant. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type dormant. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Address. Old address: , the Retreat, Wilcote, Chipping Norton, OX7 3EA. Change date: 2013-01-21. 2013-01-21 View Report
Officers. Officer name: Robert Guthrie. 2013-01-21 View Report
Officers. Officer name: Robert Guthrie. 2013-01-21 View Report
Officers. Officer name: Mrs Jane Cheape. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-05-23 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Officers. Officer name: Mrs Jane Cheape. 2011-03-01 View Report
Accounts. Accounts type total exemption small. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Officer name: Pravina Patel. Change date: 2010-03-13. 2010-03-15 View Report
Officers. Officer name: Ronald Gray Cheape. 2010-03-15 View Report
Officers. Change date: 2010-03-13. Officer name: Mr Robert Stephen Guthrie. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Annual return. Legacy. 2009-03-09 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Annual return. Legacy. 2008-03-07 View Report
Accounts. Accounts type total exemption small. 2008-01-08 View Report
Annual return. Legacy. 2007-03-21 View Report
Accounts. Accounts type total exemption small. 2007-01-09 View Report