CALLWELL PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07093663 |
Category | Private Limited Company |
Incorporated | 02 Dec 2009 |
Age | 14 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CALLWELL PROPERTIES LIMITED is an active private limited company with number 07093663. It was incorporated 14 years, 5 months, 30 days ago, on 02 December 2009. The company address is 107 Stirling Road, London, N22 5BN, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2018
Action Date: 07 Jan 2018
Category: Address
Type: AD01
Old address: C/O Camden Management(Uk) Limited Les Travees Digswell Lane Welwyn Hertfordshire AL6 0SN
New address: 107 Stirling Road London N22 5BN
Change date: 2018-01-07
Documents
Confirmation statement with no updates
Date: 03 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Termination secretary company with name
Date: 19 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louvre Secretaries Limited
Documents
Termination director company with name
Date: 19 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louire Directors Limited
Documents
Termination director company with name
Date: 19 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haidee Stephens
Documents
Termination secretary company with name
Date: 19 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louvre Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Appoint corporate secretary company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jalur Platinum (M) Sdn Bhd
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bobby Marshall
Documents
Change registered office address company with date old address
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Address
Type: AD01
Old address: 2Nd Floor Grosvenor House Ridgeway Wimbledon London SW19 4QN
Change date: 2012-04-20
Documents
Appoint corporate director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Perangsang Majujaya(M) Sdn Bhd
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change account reference date company current shortened
Date: 11 Aug 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-25
Old address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Appoint corporate director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Louire Directors Limited
Documents
Capital allotment shares
Date: 05 Dec 2009
Action Date: 02 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-02
Capital : 99 GBP
Documents
Appoint corporate secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Louvre Secretaries Limited
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Haidee Stephens
Documents
Termination director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Parry
Documents
Some Companies
39 TAMWORTH STREET,LONDON,SW6 1LF
Number: | 09967762 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WESTLAND,IPSWICH,IP5 3SU
Number: | 07082724 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW
Number: | 06579605 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE,WARRINGTON,WA12 8DN
Number: | 01822916 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06827717 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAIN HEATHER HOLDINGS LIMITED
C/0 DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 08035728 |
Status: | ACTIVE |
Category: | Private Limited Company |