Advanced company searchLink opens in new window

CALA (LEICESTER) HOLDINGS LIMITED

Company number 07071073

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)
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
  • GBP 200
03 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
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
  • GBP 1
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
  • GBP 200
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