CALEDONIAN TRUSTEES LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mrs Dawn Marie Harris. Change date: 2024-01-02. 2024-01-04 View Report
Persons with significant control. Psc name: Zedra Governance Holdings Limited. Change date: 2024-01-02. 2024-01-04 View Report
Address. New address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Old address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom. Change date: 2024-01-02. 2024-01-02 View Report
Confirmation statement. Statement with updates. 2023-11-23 View Report
Accounts. Accounts type total exemption full. 2023-10-07 View Report
Persons with significant control. Change date: 2023-03-30. Psc name: Bromhead Holdings Limited. 2023-04-05 View Report
Persons with significant control. Psc name: Bromhead Holdings Limited. Change date: 2023-01-03. 2023-01-26 View Report
Officers. Change date: 2023-01-03. Officer name: Mrs Dawn Marie Harris. 2023-01-03 View Report
Officers. Termination date: 2023-01-01. Officer name: Pitsec Limited. 2023-01-03 View Report
Address. New address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP. Old address: 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU England. Change date: 2023-01-03. 2023-01-03 View Report
Confirmation statement. Statement with updates. 2022-12-06 View Report
Officers. Officer name: Ms Kim Nash. 2022-11-23 View Report
Officers. Officer name: Ms Alison Bostock. Change date: 2022-11-16. 2022-11-16 View Report
Officers. Change date: 2022-11-16. Officer name: Mr Colin David Richardson. 2022-11-16 View Report
Officers. Officer name: Pitsec Limited. Appointment date: 2022-05-17. 2022-11-02 View Report
Officers. Appointment date: 2022-11-01. Officer name: Mrs Dawn Marie Harris. 2022-11-01 View Report
Officers. Officer name: Richard Butcher. Termination date: 2022-11-01. 2022-11-01 View Report
Accounts. Accounts type unaudited abridged. 2022-06-06 View Report
Officers. Officer name: Ms Kim Nash. Appointment date: 2022-05-11. 2022-05-20 View Report
Officers. Officer name: Mr Colin David Richardson. Appointment date: 2022-05-11. 2022-05-20 View Report
Officers. Officer name: Ms Alison Bostock. Appointment date: 2022-05-11. 2022-05-20 View Report
Persons with significant control. Cessation date: 2022-05-11. Psc name: Brian James Doherty. 2022-05-16 View Report
Persons with significant control. Cessation date: 2022-05-11. Psc name: Alison Irene Doherty. 2022-05-16 View Report
Officers. Officer name: Stewart Raymond Fussell. Termination date: 2022-05-11. 2022-05-16 View Report
Officers. Officer name: Alison Irene Doherty. Termination date: 2022-05-11. 2022-05-16 View Report
Address. Change date: 2022-05-16. New address: 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU. Old address: Abacus House 14-18 Forest Road Loughton IG10 1DX England. 2022-05-16 View Report
Persons with significant control. Notification date: 2022-05-11. Psc name: Bromhead Holdings Limited. 2022-05-16 View Report
Officers. Officer name: Mr Richard Butcher. Appointment date: 2022-05-11. 2022-05-16 View Report
Officers. Officer name: Christopher James Doherty. Termination date: 2022-05-11. 2022-05-16 View Report
Officers. Officer name: Brian James Doherty. Termination date: 2022-05-11. 2022-05-16 View Report
Address. Change date: 2022-04-05. Old address: Beren Court Newney Green Chelmsford Essex CM1 3SQ. New address: Abacus House 14-18 Forest Road Loughton IG10 1DX. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type unaudited abridged. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Officers. Officer name: Clive Stewart Frampton. Termination date: 2020-09-24. 2020-10-06 View Report
Accounts. Accounts type unaudited abridged. 2020-08-19 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type unaudited abridged. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type unaudited abridged. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type unaudited abridged. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Officers. Officer name: Mr Clive Stewart Frampton. Appointment date: 2015-08-12. 2015-08-17 View Report
Officers. Appointment date: 2015-08-12. Officer name: Mr Christopher James Doherty. 2015-08-17 View Report
Mortgage. Charge number: 060077070001. 2015-06-27 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report