CALLAND PROPERTIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY ETELKA NOE

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEVIES

View Document

31/10/1731 October 2017 CESSATION OF SPOTQUOTE LIMITED AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF MALKA JACOBER AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECO SUBSIDIARY LIMITED

View Document

31/10/1731 October 2017 CESSATION OF NORMAN ROKACH AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF PHILIP MARTIN NOE AS A PSC

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

24/09/1324 September 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

26/06/1326 June 2013 PREVSHO FROM 28/09/2012 TO 27/09/2012

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/11/129 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 PREVSHO FROM 29/09/2011 TO 28/09/2011

View Document

28/10/1128 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/10/0914 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 PREVSHO FROM 30/09/2008 TO 29/09/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 £ NC 100/200 30/03/04

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 189 REGENT STREET LONDON W1R 8AT

View Document

16/11/9516 November 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 ALTER MEM AND ARTS 19/04/93

View Document

04/03/934 March 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: 13/17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP

View Document

17/10/9217 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

19/06/8919 June 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

02/09/862 September 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 RETURN MADE UP TO 21/05/85; FULL LIST OF MEMBERS

View Document

27/07/7327 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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