Advanced company searchLink opens in new window

THE CALLIS APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 05787244

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)
02 May 2012 AD01 Registered office address changed from , 104/106 Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP on 2 May 2012
26 Apr 2012 TM01 Termination of appointment of Keith Bunney as a director
26 Apr 2012 TM01 Termination of appointment of Greig Robinson as a director
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 TM02 Termination of appointment of Carly Scott as a secretary
24 May 2011 AR01 Annual return made up to 7 May 2011 no member list
24 May 2011 CH01 Director's details changed for Greig Paul Robinson on 7 May 2011
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 TM01 Termination of appointment of Stephen Stewart as a director
01 Jun 2010 AR01 Annual return made up to 7 May 2010
01 Jun 2010 CH01 Director's details changed for Greig Paul Robinson on 11 April 2010
01 Jun 2010 CH03 Secretary's details changed for Carly Scott on 11 April 2010
01 Jun 2010 TM02 Termination of appointment of Keith Bunney as a secretary
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Oct 2009 AA01 Current accounting period shortened from 30 April 2010 to 31 December 2009
29 Jul 2009 288a Secretary appointed carly scott
29 Jul 2009 288a Director appointed gillian mary taylor
29 Jul 2009 288a Director appointed greig paul robinson
16 Jun 2009 363a Annual return made up to 20/04/09
11 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
07 Jul 2008 363s Annual return made up to 20/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
27 Feb 2008 AA Accounts for a dormant company made up to 30 April 2007
22 May 2007 363s Annual return made up to 20/04/07
  • 363(288) ‐ Director's particulars changed
03 Jun 2006 288b Director resigned