CALLISONS PLACE RESIDENTS COMPANY LIMITED

James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent, United Kingdom
StatusACTIVE
Company No.05972569
CategoryPrivate Limited Company
Incorporated20 Oct 2006
Age17 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CALLISONS PLACE RESIDENTS COMPANY LIMITED is an active private limited company with number 05972569. It was incorporated 17 years, 6 months, 10 days ago, on 20 October 2006. The company address is James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Amanda Louise Richards

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-11

Officer name: Pablo Luppino

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-20

New date: 2017-12-31

Documents

View document PDF

Change person director company

Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-30

Officer name: Mr Robert James Adderley

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Justine Charlotte Adderley

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 20 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-01-01

Officer name: Caxtons Commercial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Amanda Louise Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG

Change date: 2017-03-09

Old address: James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Old address: 8 Redwood Close Sidcup Kent DA15 8WP

Change date: 2017-03-08

New address: James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2016

Action Date: 20 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Richards

Termination date: 2014-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2015

Action Date: 20 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 20 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2013

Action Date: 20 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Stephen Christopher Richards

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Louise Richards

Change date: 2013-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Louise Richards

Change date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2013

Action Date: 02 Jun 2013

Category: Address

Type: AD01

Old address: 83 Dalton Street St. Albans Hertfordshire AL3 5QH United Kingdom

Change date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Louise Symons

Change date: 2012-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2012

Action Date: 20 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Robert James Adderley

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justine Charlotte Adderley

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Stephen Christopher Richards

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Susan Bell

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Louise Symons

Change date: 2012-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-31

Old address: Flat 1 Callisons Place Bellot Street Greenwich London SE10 0AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 20 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justine Charlotte Adderley

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Paul Anthony Montague

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Amanda Louise Symons

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Stephen Christopher Richards

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Bell

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pablo Luppino

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Robert James Adderley

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-21

Officer name: Amanda Louise Symons

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Maynard

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2010

Action Date: 20 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2009

Action Date: 20 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-20

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 20/10/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed robert james adderley

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed amanda louise symons

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stephen christopher richards

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark maynard

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan bell

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director micholas maynard

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from grant saw norman house 110-114 norman road greenwich london SE10 9EH

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul anthony montague

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed justine charlotte adderley

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed pablo luppino

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed susan bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark maynard / 10/01/2007

Documents

View document PDF

Resolution

Date: 10 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/10/06--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 24/11/06 from: 110-114 norman road greenwich london SE10 9EH

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLYNX EXPRESS LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:07180372
Status:ACTIVE
Category:Private Limited Company

CUMBERLAND GROUP HOLDINGS LIMITED

253 EUROPA BOULEVARD, WESTBROOK,CHESHIRE,WA5 7TN

Number:02014322
Status:ACTIVE
Category:Private Limited Company

DEMM HOLDING COMPANY LIMITED

9A BURROUGHS GARDENS,LONDON,NW4 4AU

Number:11194950
Status:ACTIVE
Category:Private Limited Company

LONDON SCHOOL UNIFORMS LIMITED

31 BROADWAY MARKET,LONDON,E8 4PH

Number:06810542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDWELL CONSTRUCTION LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:07710361
Status:ACTIVE
Category:Private Limited Company

MORE PUBLISHING LTD

UPPER SENWICK COTTAGE,KIRKCUDBRIGHT,DG6 4TR

Number:SC311340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source