CALLOWSIDE APARTMENTS MANAGEMENT LIMITED
Company number 13474226
- Company Overview for CALLOWSIDE APARTMENTS MANAGEMENT LIMITED (13474226)
- Filing history for CALLOWSIDE APARTMENTS MANAGEMENT LIMITED (13474226)
- People for CALLOWSIDE APARTMENTS MANAGEMENT LIMITED (13474226)
- More for CALLOWSIDE APARTMENTS MANAGEMENT LIMITED (13474226)
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
|
|
10 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
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
|