CALISTROS PROPERTIES COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistration of charge 121241780010, created on 2025-08-22

View Document

21/07/2521 July 2025 Previous accounting period shortened from 2025-07-31 to 2025-02-28

View Document

27/05/2527 May 2025 Registration of charge 121241780009, created on 2025-05-23

View Document

15/05/2515 May 2025 Satisfaction of charge 121241780007 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 121241780005 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 121241780006 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 121241780008 in full

View Document

23/04/2523 April 2025 Satisfaction of charge 121241780003 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

10/02/2310 February 2023 Director's details changed for Miss Ella Elizabeth Johnson on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Miss Ella Elizabeth Johnson as a person with significant control on 2023-02-10

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

18/11/2218 November 2022 Satisfaction of charge 121241780004 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

07/01/227 January 2022 Termination of appointment of Kay Georgina Garvey as a director on 2021-12-17

View Document

07/01/227 January 2022 Termination of appointment of John Andrew Johnson as a director on 2021-12-17

View Document

07/01/227 January 2022 Cessation of Kay Georgina Garvey as a person with significant control on 2021-12-17

View Document

07/01/227 January 2022 Cessation of John Andrew Johnson as a person with significant control on 2021-12-17

View Document

07/01/227 January 2022 Change of details for Miss Ella Elizabeth Johnson as a person with significant control on 2021-12-17

View Document

07/01/227 January 2022 Change of details for Miss Annie Georgina Johnson as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

01/11/211 November 2021 Director's details changed for Miss Annie Georgina Johnson on 2021-10-19

View Document

01/11/211 November 2021 Change of details for Miss Annie Georgina Johnson as a person with significant control on 2021-10-19

View Document

11/10/2111 October 2021 Registration of charge 121241780006, created on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Change of details for Mr John Andrew Johnson as a person with significant control on 2021-04-07

View Document

05/07/215 July 2021 Change of details for Miss Annie Georgina Johnson as a person with significant control on 2021-04-07

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Change of details for Ms Kay Georgina Garvey as a person with significant control on 2021-03-08

View Document

01/07/211 July 2021 Director's details changed for Miss Annie Georgina Johnson on 2021-04-07

View Document

01/07/211 July 2021 Director's details changed for Mr John Andrew Johnson on 2021-04-07

View Document

01/07/211 July 2021 Director's details changed for Mr John Andrew Johnson on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Ms Kay Georgina Garvey on 2021-03-08

View Document

23/06/2123 June 2021 Change of details for Mr John Andrew Johnson as a person with significant control on 2021-04-07

View Document

23/06/2123 June 2021 Change of details for Miss Annie Georgina Johnson as a person with significant control on 2021-04-07

View Document

23/06/2123 June 2021 Change of details for Miss Ella Elizabeth Johnson as a person with significant control on 2021-04-07

View Document

21/06/2121 June 2021 Change of details for Mr John Andrew Johnson as a person with significant control on 2021-04-07

View Document

21/06/2121 June 2021 Change of details for Miss Annie Georgina Johnson as a person with significant control on 2021-04-07

View Document

21/06/2121 June 2021 Change of details for Miss Ella Elizabeth Johnson as a person with significant control on 2021-04-07

View Document

06/04/216 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 3 TOTLEY GRANGE DRIVE SHEFFIELD SOUTH YORKSHIRE S17 4AH UNITED KINGDOM

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121241780005

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MISS ANNIE GEORGINA JOHNSON

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121241780004

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121241780003

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 28/06/20 STATEMENT OF CAPITAL GBP 4

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GEORGINA GARVEY

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121241780002

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121241780001

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELLA JOHNSON

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNIE JOHNSON

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS KAY GEORGINA GARVEY

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company