Advanced company searchLink opens in new window

CALLOW HALL LIMITED

Company number 10427163

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)
03 Dec 2019 AA Micro company accounts made up to 30 June 2019
06 Sep 2019 PSC04 Change of details for Mr Charles Randall as a person with significant control on 4 September 2019
05 Sep 2019 PSC07 Cessation of Charles Randall as a person with significant control on 4 September 2019
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
16 May 2019 PSC07 Cessation of Edward James Burrows as a person with significant control on 15 May 2018
16 May 2019 PSC07 Cessation of Edward James Burrows as a person with significant control on 15 May 2018
03 Sep 2018 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
03 Sep 2018 AA Micro company accounts made up to 31 May 2018
20 Aug 2018 CH01 Director's details changed for Mr Charles Randall on 20 August 2018
09 Aug 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 May 2018
06 Aug 2018 PSC05 Change of details for Hive Leisure Limited as a person with significant control on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH England to Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA on 6 August 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2018 MR01 Registration of charge 104271630001, created on 26 June 2018
04 Jun 2018 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 4 June 2018
22 May 2018 AD01 Registered office address changed from C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH England to C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH on 22 May 2018
21 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
21 May 2018 PSC02 Notification of Hive Leisure Limited as a person with significant control on 9 May 2018
09 May 2018 TM01 Termination of appointment of Thomas William Lovatt Chawner as a director on 9 May 2018
09 May 2018 TM01 Termination of appointment of Cameron Peter James Ogden as a director on 9 May 2018
23 Apr 2018 AP01 Appointment of Mr Thomas William Lovatt Chawner as a director on 19 April 2018
23 Apr 2018 AP01 Appointment of Mr Cameron Peter James Ogden as a director on 19 April 2018
23 Apr 2018 AD01 Registered office address changed from Bridge House Mill Street Ryhall Rutland PE9 4HF United Kingdom to C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH on 23 April 2018
20 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
20 Nov 2017 AA Micro company accounts made up to 31 October 2017