Advanced company searchLink opens in new window

CALLOWSIDE APARTMENTS MANAGEMENT LIMITED

Company number 13474226

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)
27 Dec 2024 PSC01 Notification of Paige Ann Leonard as a person with significant control on 27 December 2024
23 Dec 2024 PSC01 Notification of Simon William Parry as a person with significant control on 21 December 2024
01 Aug 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
01 Aug 2024 PSC07 Cessation of Damson Homes Limited as a person with significant control on 1 June 2022
25 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
24 Oct 2023 CS01 Confirmation statement made on 23 June 2023 with updates
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AD01 Registered office address changed from , C/O Jw Hinks, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, England to 233 New Road Rubery Rednal Birmingham B45 9JN on 4 January 2023
03 Jan 2023 AA Micro company accounts made up to 30 June 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 2
10 Aug 2022 SH10 Particulars of variation of rights attached to shares
10 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 SH08 Change of share class name or designation
08 Aug 2022 AD01 Registered office address changed from , Cashs Business Centre 1st Floor 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom to 233 New Road Rubery Rednal Birmingham B45 9JN on 8 August 2022
08 Aug 2022 TM01 Termination of appointment of Parimal Monji Tanna as a director on 25 July 2022
08 Aug 2022 TM01 Termination of appointment of Raymond Alan Sketchley as a director on 25 July 2022
08 Aug 2022 AP01 Appointment of Miss Paige Ann Leonard as a director on 25 July 2022
08 Aug 2022 AP01 Appointment of Mr Simon William Parry as a director on 25 July 2022
25 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-24
  • GBP 1