Advanced company searchLink opens in new window

1ST CALL PROPERTY RENTALS LIMITED

Company number 11536330

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)
08 Nov 2021 AP01 Appointment of Mrs Stacey Jayne Stones as a director on 8 November 2021
08 Nov 2021 AP01 Appointment of Ms Melonie Rawson as a director on 8 November 2021
17 Aug 2021 MR01 Registration of charge 115363300012, created on 11 August 2021
13 Jul 2021 AA Micro company accounts made up to 31 August 2020
10 Jun 2021 AD01 Registered office address changed from 1st Call Gas Services 164 Crookes Sheffield S10 1UH United Kingdom to 1st Floor 3 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 10 June 2021
07 May 2021 MR01 Registration of charge 115363300011, created on 7 May 2021
30 Apr 2021 MR01 Registration of charge 115363300010, created on 29 April 2021
19 Mar 2021 MR01 Registration of charge 115363300009, created on 19 March 2021
10 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
09 Feb 2021 MR01 Registration of charge 115363300008, created on 9 February 2021
04 Feb 2021 MR01 Registration of charge 115363300007, created on 4 February 2021
10 Dec 2020 MR01 Registration of charge 115363300006, created on 10 December 2020
14 Sep 2020 MR01 Registration of charge 115363300005, created on 14 September 2020
09 Sep 2020 MR01 Registration of charge 115363300004, created on 4 September 2020
14 Aug 2020 MR01 Registration of charge 115363300003, created on 12 August 2020
21 May 2020 AA Micro company accounts made up to 31 August 2019
09 Mar 2020 MR01 Registration of charge 115363300002, created on 6 March 2020
06 Feb 2020 CH01 Director's details changed for Mr Leon Mathew Stones on 6 February 2020
06 Feb 2020 PSC04 Change of details for Mr Leon Mathew Stones as a person with significant control on 6 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
05 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
08 Apr 2019 MR01 Registration of charge 115363300001, created on 4 April 2019
24 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-24
  • GBP 2