Advanced company searchLink opens in new window

54 CALLCOTT ROAD ESTATE MANAGEMENT LIMITED

Company number 04442144

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)
07 Sep 2004 AA Total exemption small company accounts made up to 30 June 2004
04 Jun 2004 363s Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Oct 2003 AA Total exemption small company accounts made up to 30 June 2003
08 Jul 2003 288a New secretary appointed
08 Jul 2003 288b Secretary resigned
08 Jul 2003 287 Registered office changed on 08/07/03 from: 16 old bailey london EC4M 7EG
08 Jul 2003 225 Accounting reference date extended from 31/05/03 to 30/06/03
28 May 2003 363a Return made up to 20/05/03; full list of members
08 Nov 2002 88(2)R Ad 27/10/02--------- £ si 2999@1=2999 £ ic 1/3000
07 Nov 2002 122 Nc dec already adjusted 23/10/02
06 Nov 2002 MEM/ARTS Memorandum and Articles of Association
06 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Nov 2002 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2002 CERTNM Company name changed templeco 576 LIMITED\certificate issued on 25/10/02
29 Jul 2002 288b Director resigned
24 Jul 2002 288a New director appointed
24 Jul 2002 288a New director appointed
20 May 2002 NEWINC Incorporation