CALLOW CAPITAL LTD
Status | ACTIVE |
Company No. | 10872414 |
Category | Private Limited Company |
Incorporated | 18 Jul 2017 |
Age | 6 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CALLOW CAPITAL LTD is an active private limited company with number 10872414. It was incorporated 6 years, 10 months, 5 days ago, on 18 July 2017. The company address is Lisbon House Lisbon House, Derby, DE1 3JA, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-04-06
Documents
Change account reference date company previous shortened
Date: 04 Oct 2023
Action Date: 06 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-06
Made up date: 2023-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Change to a person with significant control
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Lincoln Deacon
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alison Jane Carruthers
Change date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
Old address: 1 Lowman Way Hilton Business Park Hilton DE65 5LJ United Kingdom
New address: Lisbon House 5-7 st. Marys Gate Derby DE1 3JA
Documents
Gazette filings brought up to date
Date: 14 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolved compulsory strike off suspended
Date: 02 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change account reference date company previous extended
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lincoln Deacon
Termination date: 2020-04-24
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Jane Carruthers
Appointment date: 2020-04-24
Documents
Resolution
Date: 18 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: 1 Lowman Way Hilton Business Park Hilton DE65 5LJ
Change date: 2019-09-18
Old address: 1 Lowman Way Hilton Business Park Hilton Derby DE65 5LJ
Documents
Accounts with accounts type dormant
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-07
Psc name: Simon Lincoln Deacon
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-07
Psc name: Peter Valaitis
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2019-01-07
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr Simon Lincoln Deacon
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2019-01-07
New address: 1 Lowman Way Hilton Business Park Hilton Derby DE65 5LJ
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-18
Psc name: Peter Valaitis
Documents
Withdrawal of a person with significant control statement
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-20
Documents
Some Companies
OWL HALL,EDINBURGH,EH17 8SG
Number: | SC558118 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12A PALMERS ROAD,REDDITCH,B98 0RF
Number: | 02127233 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09586594 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LONDON END,BEACONSFIELD,HP9 2HN
Number: | 11751117 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TOLPITS LANE,WATFORD,WD18 9SP
Number: | 11819788 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SIAREYS CLOSE,CHINNOR,OX39 4EF
Number: | 10650128 |
Status: | ACTIVE |
Category: | Private Limited Company |