Date | Description |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM MEMMOTT |
2023-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-04-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS RICHARD ROBSON |
2022-04-08 |
update statutory_documents SECRETARY APPOINTED ALEXANDER POLLARD |
2022-04-08 |
update statutory_documents SECRETARY APPOINTED RICHARD WEBSTER |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTA BURWOOD |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRISTA BURWOOD |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WHITELEY |
2020-12-11 |
update statutory_documents DIRECTOR APPOINTED KRISTA BURWOOD |
2020-12-10 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
2020-01-09 |
update statutory_documents DIRECTOR APPOINTED RICHARD WEBSTER |
2020-01-09 |
update statutory_documents SECRETARY APPOINTED KRISTA BURWOOD |
2020-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME DENISON |
2020-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME DENISON |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CALEDONIA INVESTMENTS PLC / 17/08/2017 |
2017-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-09-07 |
delete address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET LONDON W1J 8LA |
2017-09-07 |
insert address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON ENGLAND SW1E 6NN |
2017-09-07 |
update registered_address |
2017-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2017 FROM
2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET
LONDON
W1J 8LA |
2017-08-07 |
update registered_address |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-03-10 |
delete company_previous_name MINEPRINT LIMITED |
2016-02-08 |
delete address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET LONDON ENGLAND W1J 8LA |
2016-02-08 |
insert address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET LONDON W1J 8LA |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-08 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-07 |
update statutory_documents 03/01/16 FULL LIST |
2015-10-07 |
delete address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN |
2015-10-07 |
insert address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET LONDON ENGLAND W1J 8LA |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update registered_address |
2015-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2015 FROM
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-08 |
update statutory_documents 03/01/15 FULL LIST |
2014-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITELEY / 02/10/2014 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-09 |
update statutory_documents 03/01/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-23 |
update statutory_documents 03/01/13 FULL LIST |
2012-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-01-09 |
update statutory_documents 03/01/12 FULL LIST |
2011-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-01-07 |
update statutory_documents 03/01/11 FULL LIST |
2010-09-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-09-16 |
update statutory_documents ADOPT ARTICLES 31/08/2010 |
2010-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-01-29 |
update statutory_documents 03/01/10 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN WHITELEY |
2009-12-17 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2009-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-05-02 |
update statutory_documents COMPANY NAME CHANGED CALEDONIA GENERAL INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 06/05/09 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents SECTION 175 COMP ACT 17/09/2008 |
2008-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2004-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-25 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2003-02-21 |
update statutory_documents CANCEL SHA PREM ACCT/RED SHA CAP
£ IC 50000000/ 100 |
2003-02-20 |
update statutory_documents REDUCE ISSUED CAPITAL 24/01/03 |
2003-02-13 |
update statutory_documents NC INC ALREADY ADJUSTED 24/01/03 |
2003-02-12 |
update statutory_documents CONSO
05/02/03 |
2003-02-12 |
update statutory_documents NC INC ALREADY ADJUSTED
24/01/03 |
2003-02-12 |
update statutory_documents £ NC 49001000/50000000
24/ |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/01 FROM:
CAYZER HOUSE
1 THOMAS MORE STREET
LONDON
E1 9LE |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
CAYZER HOUSE
1 THOMAS MORE STREET
LONDON
E1 9LE |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS |
1999-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/98 FROM:
CAYZER HOUSE
1 THOMAS MORE STREET
LONDON
E1 9AR |
1998-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS |
1997-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-20 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-01-15 |
update statutory_documents RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS |
1996-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-19 |
update statutory_documents £ NC 1000/49001000
29/02/96 |
1996-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-19 |
update statutory_documents ALTER MEM AND ARTS 29/02/96 |
1996-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-02-13 |
update statutory_documents COMPANY NAME CHANGED
MINEPRINT LIMITED
CERTIFICATE ISSUED ON 14/02/96 |
1996-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-02-11 |
update statutory_documents SECRETARY RESIGNED |
1996-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |