- Company Overview for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
- Filing history for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
- People for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
- More for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
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) |
---|---|---|---|
01 Sep 2017 | TM01 | Termination of appointment of Brian Andrew Taylor as a director on 14 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Deborah Jane Taylor as a director on 14 August 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Mitul Shashikant Gadhia as a director on 14 August 2017 | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AP01 | Appointment of Mrs Deborah Jane Taylor as a director | |
20 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from C/O Winham Hughes Ltd 15 Commerce Road Lynch Wood Peterborough PE2 6LR England on 21 June 2011 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 25 October 2010
|
|
27 Jan 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Aug 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 | |
17 May 2010 | AD01 | Registered office address changed from the White House 39 Broad Street Syston Leicester LE7 1GH England on 17 May 2010 | |
10 Nov 2009 | NEWINC | Incorporation |