- Company Overview for THE CALLYWHITE PROPERTY LIMITED (09297151)
- Filing history for THE CALLYWHITE PROPERTY LIMITED (09297151)
- People for THE CALLYWHITE PROPERTY LIMITED (09297151)
- More for THE CALLYWHITE PROPERTY LIMITED (09297151)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
16 Nov 2021 | PSC04 | Change of details for Mr Michael William Barton as a person with significant control on 1 July 2016 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
17 Mar 2020 | TM01 | Termination of appointment of Michael William Barton as a director on 12 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Nicholas Paul Smith as a director on 12 March 2020 | |
02 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Michael William Barton on 2 November 2017 | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
25 Nov 2015 | AD01 | Registered office address changed from 6 South Lodge Court Chesterfield S40 3QG United Kingdom to 21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP on 25 November 2015 |