1ST CALL MOBILITY LIMITED

02144993
ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE LU5 5XF

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 26 Buy now
21 Nov 2023 officers Termination of appointment of secretary (Sukraj Singh Gill) 1 Buy now
20 Jul 2023 officers Appointment of secretary (Mr Mark Gary Austin) 2 Buy now
20 Jul 2023 officers Appointment of director (Mr Mark Gary Austin) 2 Buy now
20 Jul 2023 officers Termination of appointment of director (Sukraj Singh Gill) 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 officers Termination of appointment of director (Paul Gerard Lyon) 1 Buy now
10 Jan 2023 accounts Annual Accounts 24 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Kevin Dare) 2 Buy now
11 Apr 2022 officers Appointment of director (Mr Kevin Dare) 2 Buy now
11 Apr 2022 officers Termination of appointment of director (Bettina Tudor Fitt) 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 24 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 23 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 23 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 24 Buy now
29 Jun 2018 officers Appointment of secretary (Mr Sukraj Singh Gill) 2 Buy now
29 Jun 2018 officers Termination of appointment of director (Richard Mark Bloom) 1 Buy now
29 Jun 2018 officers Termination of appointment of secretary (Richard Mark Bloom) 1 Buy now
29 Jun 2018 officers Termination of appointment of director (William Dorrian) 1 Buy now
27 Feb 2018 officers Appointment of director (Mr Sukraj Singh Gill) 2 Buy now
20 Feb 2018 officers Appointment of director (Mrs Bettina Tudor Fitt) 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 officers Termination of appointment of director (Harnish Mathuradas Hadani) 1 Buy now
19 Sep 2017 accounts Annual Accounts 26 Buy now
30 Jun 2017 officers Appointment of director (Mr Paul Gerard Lyon) 2 Buy now
29 Jun 2017 officers Appointment of director (Mr William Dorrian) 2 Buy now
29 Jun 2017 officers Termination of appointment of director (Avril Ann Forde) 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 officers Appointment of director (Mr Harnish Mathuradas Hadani) 3 Buy now
23 Jun 2016 officers Appointment of director (Mr Richard Mark Bloom) 3 Buy now
23 Jun 2016 officers Termination of appointment of director (Stephen John Buckle) 2 Buy now
23 Jun 2016 officers Appointment of director (Ms Avril Ann Forde) 3 Buy now
23 Jun 2016 officers Appointment of director (Mr Khizer Ismail Ibrahim) 3 Buy now
23 Jun 2016 officers Termination of appointment of director (Maxwell Murray) 2 Buy now
23 Jun 2016 officers Appointment of secretary (Richard Mark Bloom) 3 Buy now
23 Jun 2016 officers Termination of appointment of director (Mark Curtis) 2 Buy now
23 Jun 2016 officers Termination of appointment of director (David Trevor Davison) 2 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2016 officers Termination of appointment of secretary (Elizabeth Ann Davison) 2 Buy now
11 May 2016 accounts Annual Accounts 16 Buy now
04 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Feb 2016 resolution Resolution 18 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
26 Oct 2015 officers Appointment of director (Mr Mark Curtis) 2 Buy now
16 May 2015 accounts Annual Accounts 6 Buy now
01 May 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 officers Change of particulars for director (Stephen John Buckle) 2 Buy now
15 May 2014 accounts Annual Accounts 7 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 officers Change of particulars for director (Maxwell Murray) 2 Buy now
29 Apr 2014 officers Change of particulars for director (Stephen John Buckle) 2 Buy now
29 Apr 2014 officers Change of particulars for director (Mr David Trevor Davison) 2 Buy now
29 Apr 2014 officers Change of particulars for secretary (Mrs Elizabeth Ann Davison) 1 Buy now
18 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2013 accounts Annual Accounts 14 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
05 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
03 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 accounts Amended Accounts 17 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
20 Apr 2012 accounts Annual Accounts 7 Buy now
05 Mar 2012 officers Change of particulars for director (Maxwell Murray) 2 Buy now
03 May 2011 annual-return Annual Return 6 Buy now
03 May 2011 officers Change of particulars for director (Stephen John Buckle) 3 Buy now
03 May 2011 officers Change of particulars for director (Maxwell Murray) 3 Buy now
03 May 2011 officers Termination of appointment of director (Hilary Wrightman) 1 Buy now
03 May 2011 officers Change of particulars for director (Mr David Trevor Davison) 2 Buy now
20 Apr 2011 accounts Annual Accounts 7 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 May 2010 capital Return of Allotment of shares 4 Buy now
07 May 2010 accounts Annual Accounts 8 Buy now
27 Apr 2010 annual-return Annual Return 6 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2010 officers Change of particulars for director (Styephen John Buckle) 2 Buy now
27 Apr 2010 officers Change of particulars for secretary (Mrs Elizabeth Ann Davison) 1 Buy now
27 Apr 2010 officers Change of particulars for director (Maxwell Murray) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mr David Trevor Davison) 2 Buy now
10 Mar 2010 officers Appointment of director (Styephen John Buckle) 3 Buy now
10 Mar 2010 officers Appointment of director (Maxwell Murray) 3 Buy now
04 Jun 2009 accounts Annual Accounts 9 Buy now
28 Apr 2009 annual-return Return made up to 14/04/09; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 9 Buy now
29 Apr 2008 annual-return Return made up to 14/04/08; full list of members 4 Buy now
12 Jun 2007 accounts Annual Accounts 9 Buy now
03 May 2007 annual-return Return made up to 14/04/07; full list of members 7 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: roydon mill caravan park roydon near harlow essex CM19 5EJ 1 Buy now
06 Jun 2006 accounts Annual Accounts 9 Buy now
04 May 2006 annual-return Return made up to 14/04/06; full list of members 6 Buy now
24 Apr 2006 officers New director appointed 2 Buy now