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) |
---|---|---|---|
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
|
|
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2017
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
31 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders |