CALLWELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/02/2126 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/02/203 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

27/12/1827 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/01/1817 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O CAMDEN MANAGEMENT(UK) LIMITED LES TRAVEES DIGSWELL LANE WELWYN HERTFORDSHIRE AL6 0SN

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/12/158 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUIRE DIRECTORS LIMITED

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUVRE SECRETARIES LIMITED

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUVRE SECRETARIES LIMITED

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR HAIDEE STEPHENS

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/01/1328 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 2ND FLOOR GROSVENOR HOUSE RIDGEWAY WIMBLEDON LONDON SW19 4QN

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR BOBBY MARSHALL

View Document

20/04/1220 April 2012 CORPORATE DIRECTOR APPOINTED PERANGSANG MAJUJAYA(M) SDN BHD

View Document

20/04/1220 April 2012 CORPORATE SECRETARY APPOINTED JALUR PLATINUM (M) SDN BHD

View Document

31/01/1231 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 CURRSHO FROM 31/12/2010 TO 05/04/2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

05/01/115 January 2011 Annual return made up to 5 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 CORPORATE DIRECTOR APPOINTED LOUIRE DIRECTORS LIMITED

View Document

05/12/095 December 2009 02/12/09 STATEMENT OF CAPITAL GBP 99

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

04/12/094 December 2009 CORPORATE SECRETARY APPOINTED LOUVRE SECRETARIES LIMITED

View Document

04/12/094 December 2009 DIRECTOR APPOINTED HAIDEE STEPHENS

View Document

02/12/092 December 2009 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