CALLOW PARK MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2020-02-20 with updates

View Document

03/02/223 February 2022 Administrative restoration application

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2020-02-29

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

03/02/223 February 2022 Registered office address changed from 264 Banbury Road Oxford OX2 7DY to Clay Hill Park Brinkworth Chippenham Wiltshire SN15 5AQ on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2021-02-20 with updates

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 09/08/2017

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 09/08/2017

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / ALISON ANN SMITH / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 21/02/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/04/168 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN SMITH / 11/12/2014

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET ENGLAND

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/03/1221 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN SMITH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLEWELLYN OLIVIO DE SOUZA / 02/03/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM CLAY HILL PARK BARNES GREEN BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AJ

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED ALISON ANN SMITH

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY PEAKE COMPANY SECRETARIES LIMITED

View Document

05/11/095 November 2009 DIRECTOR APPOINTED LLEWELLYN OLIVIO DE SOUZA

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR PEAKE COMPANY DIRECTORS LIMITED

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM CLAY HILL PARK BARNES GREEN BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AQ UNITED KINGDOM

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM C/O CLARK HOLT SOLICITORS HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ

View Document

02/04/082 April 2008 RE AGREEMENT 20/03/2008

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ

View Document

08/03/088 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/088 March 2008 ADOPT MEM AND ARTS 05/03/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BUHAGIAR

View Document

07/03/087 March 2008 SECRETARY APPOINTED PEAKE COMPANY SECRETARIES LIMITED

View Document

07/03/087 March 2008 DIRECTOR APPOINTED PEAKE COMPANY DIRECTORS LIMITED

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY BRYAN BUHAGIAR

View Document

20/02/0820 February 2008 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