Advanced company searchLink opens in new window

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06638426

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)
27 Sep 2018 RP04AR01 Second filing of the annual return made up to 4 July 2015
27 Sep 2018 RP04AR01 Second filing of the annual return made up to 4 July 2014
27 Sep 2018 RP04AR01 Second filing of the annual return made up to 4 July 2013
29 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 04/07/2018
22 Aug 2018 AD01 Registered office address changed from , 9 Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN to Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP on 22 August 2018
18 Jul 2018 CS01 04/07/18 Statement of Capital gbp 94
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 29/08/2018.
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 94.00
  • ANNOTATION Replacement The SH01 was replaced on 31/10/2018 as it was not properly delivered.
16 Oct 2017 AA Unaudited abridged accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
15 Jun 2017 AD01 Registered office address changed from , 5 Riverside Court, Pride Park, Derby, DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 15 June 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 19/11/2018
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 94
13 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 94
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2018.
16 Jun 2014 AD01 Registered office address changed from , 55 Colmore Row, Birmingham, West Midlands, B3 2AS on 16 June 2014
16 Jun 2014 TM02 Termination of appointment of Ashley Mitchell as a secretary
05 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 94
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2018.
18 Jan 2013 TM01 Termination of appointment of Christopher Carlisle as a director
18 Jan 2013 AP01 Appointment of Mr Peter James Gadsby as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 SH01 Statement of capital following an allotment of shares on 22 July 2012
  • GBP 94
31 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders