Advanced company searchLink opens in new window

CALLCOTT HOLDINGS LIMITED

Company number 00792385

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
10 May 2024 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
16 Jan 2024 CH01 Director's details changed for Ms Linda Cherie Brasier on 1 January 2024
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 4 January 2023
10 Mar 2023 PSC07 Cessation of Callcott (Newholdco) Limited as a person with significant control on 8 September 2022
10 Mar 2023 PSC02 Notification of Dib Properties Limited as a person with significant control on 8 September 2022
10 Mar 2023 PSC02 Notification of Roughacre Investments Limited as a person with significant control on 8 September 2022
24 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
13 Dec 2021 PSC05 Change of details for Callcott (Newholdco) Limited as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mrs Linda Brasier on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from , C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Bucks, HP6 6FA, United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
29 Apr 2021 AP01 Appointment of Mrs Linda Brasier as a director on 3 December 2020
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 June 2020
19 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 4 January 2020
18 Mar 2021 PSC07 Cessation of Estate of Mr David Ian Brasier as a person with significant control on 22 June 2020
18 Mar 2021 PSC02 Notification of Callcott (Newholdco) Limited as a person with significant control on 22 June 2020
18 Mar 2021 PSC07 Cessation of Michael Allen Brasier as a person with significant control on 22 June 2020
25 Jan 2021 PSC04 Change of details for Mr David Ian Brasier as a person with significant control on 3 December 2020
25 Jan 2021 TM01 Termination of appointment of David Ian Brasier as a director on 3 December 2020
22 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates