CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company number 06638426
- Company Overview for CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED (06638426)
- Filing history for CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED (06638426)
- People for CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED (06638426)
- More for CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED (06638426)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
24 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
05 Dec 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Sep 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
12 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2020 | |
23 Oct 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
05 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Dec 2018 | SH08 | Change of share class name or designation | |
28 Nov 2018 | AD01 | Registered office address changed from Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP England to C/O Shire Financial Services 1 Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF on 28 November 2018 | |
28 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2018 | AP01 | Appointment of Mr John Worton as a director on 15 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Peter James Gadsby as a director on 15 November 2018 | |
28 Nov 2018 | PSC07 | Cessation of Cedar House Investments Limited as a person with significant control on 15 November 2018 | |
19 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/07/2016 | |
09 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 |