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) |
---|---|---|---|
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
|
|
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
|
|
03 Jun 2006 | 288b | Director resigned |