THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 05787244
- Company Overview for THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED (05787244)
- Filing history for THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED (05787244)
- People for THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED (05787244)
- More for THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED (05787244)
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) |
---|---|---|---|
05 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 | Annual return made up to 7 May 2015 no member list | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AR01 | Annual return made up to 7 May 2014 no member list | |
14 May 2014 | CH03 | Secretary's details changed for Colin Taylor on 14 May 2014 | |
14 May 2014 | CH01 | Director's details changed for Susan Anne Rose on 14 May 2014 | |
14 May 2014 | CH01 | Director's details changed for David Arthur Tagg on 14 May 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Shaun Hextall as a director | |
21 Jun 2013 | CH01 | Director's details changed for Mrs Gillian Mary Taylor on 21 June 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from , 2B Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2JL on 21 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 7 May 2013 no member list | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jun 2012 | AP01 | Appointment of Shaun Stuart Hextall as a director | |
25 Jun 2012 | AR01 | Annual return made up to 7 May 2012 no member list | |
08 Jun 2012 | AP03 | Appointment of Colin Taylor as a secretary | |
08 Jun 2012 | AP01 | Appointment of Susan Anne Rose as a director | |
08 Jun 2012 | AP01 | Appointment of David Arthur Tagg as a director |