Advanced company searchLink opens in new window

85 CALEDONIAN ROAD MANAGEMENT LTD

Company number 05457406

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)
13 May 2024 AA Accounts for a dormant company made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 May 2022
25 Aug 2022 AA Accounts for a dormant company made up to 31 May 2021
25 Aug 2022 AP02 Appointment of Bs Film Services Limited as a director on 11 April 2022
30 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 May 2022 AA01 Current accounting period shortened from 26 May 2021 to 25 May 2021
06 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with updates
29 Mar 2021 TM01 Termination of appointment of James Barrie Anderson as a director on 3 December 2020
12 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
13 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with updates
06 Mar 2020 AP01 Appointment of Annette Pearson as a director on 28 February 2020
02 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 27 May 2019 to 26 May 2019
06 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
27 Feb 2018 AA01 Previous accounting period shortened from 28 May 2017 to 27 May 2017
20 Jul 2017 AA Accounts for a dormant company made up to 31 May 2016
22 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
20 Jun 2017 CH01 Director's details changed for William John Perrin on 8 May 2017
20 Jun 2017 CH01 Director's details changed for Mr James Barrie Anderson on 8 May 2017
28 May 2017 AA01 Current accounting period shortened from 29 May 2016 to 28 May 2016
16 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017