CALLSTONE LIMITED

03478129
KINGSTON MANOR KINGSTON GORSE EAST PRESTON LITTLEHAMPTON BN16 1RR

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2020 officers Change of particulars for director (Mr John Hazelwood) 2 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 6 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 14 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 13 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 11 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 officers Termination of appointment of director (Neville Henry Andrew) 1 Buy now
22 Dec 2015 annual-return Annual Return 8 Buy now
02 Oct 2015 accounts Annual Accounts 12 Buy now
12 Dec 2014 annual-return Annual Return 8 Buy now
03 Oct 2014 accounts Annual Accounts 12 Buy now
10 Mar 2014 officers Appointment of secretary (Mr Patrick Lawrie Hamilton) 2 Buy now
10 Mar 2014 officers Termination of appointment of secretary (John Hazelwood) 1 Buy now
16 Dec 2013 annual-return Annual Return 8 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2013 accounts Annual Accounts 11 Buy now
17 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2012 annual-return Annual Return 8 Buy now
18 Dec 2012 address Move Registers To Sail Company 1 Buy now
02 Oct 2012 accounts Annual Accounts 11 Buy now
14 Dec 2011 annual-return Annual Return 8 Buy now
14 Dec 2011 address Move Registers To Registered Office Company 1 Buy now
30 Sep 2011 accounts Annual Accounts 11 Buy now
17 Dec 2010 annual-return Annual Return 8 Buy now
17 Dec 2010 officers Change of particulars for director (Mr John Hazelwood) 2 Buy now
23 Sep 2010 accounts Annual Accounts 11 Buy now
17 Dec 2009 annual-return Annual Return 7 Buy now
17 Dec 2009 address Move Registers To Sail Company 1 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
17 Dec 2009 officers Change of particulars for director (John Hazelwood) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Ruth Andrew) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Neville Henry Andrew) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Richard Russell Andrew) 2 Buy now
24 Oct 2009 accounts Annual Accounts 11 Buy now
09 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
09 Dec 2008 officers Director and secretary's change of particulars / john hazelwood / 30/11/2008 1 Buy now
24 Oct 2008 accounts Annual Accounts 12 Buy now
12 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
24 Oct 2007 accounts Annual Accounts 12 Buy now
13 Dec 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
30 Oct 2006 accounts Annual Accounts 12 Buy now
19 Dec 2005 annual-return Return made up to 30/11/05; full list of members 3 Buy now
19 Oct 2005 accounts Annual Accounts 11 Buy now
22 Dec 2004 annual-return Return made up to 30/11/04; full list of members 8 Buy now
18 Oct 2004 accounts Annual Accounts 12 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
22 Dec 2003 annual-return Return made up to 30/11/03; full list of members 8 Buy now
23 Oct 2003 accounts Annual Accounts 12 Buy now
06 Jan 2003 annual-return Return made up to 09/12/02; full list of members 8 Buy now
18 Oct 2002 officers Director's particulars changed 1 Buy now
10 Oct 2002 accounts Annual Accounts 11 Buy now
18 Dec 2001 officers New director appointed 2 Buy now
14 Dec 2001 annual-return Return made up to 09/12/01; full list of members 8 Buy now
23 Oct 2001 accounts Annual Accounts 11 Buy now
08 Jan 2001 annual-return Return made up to 09/12/00; full list of members 7 Buy now
27 Oct 2000 accounts Annual Accounts 11 Buy now
20 Apr 2000 officers New director appointed 2 Buy now
15 Dec 1999 annual-return Return made up to 09/12/99; full list of members 7 Buy now
17 May 1999 accounts Annual Accounts 11 Buy now
30 Dec 1998 address Location of debenture register 1 Buy now
30 Dec 1998 address Location of register of members 1 Buy now
30 Dec 1998 annual-return Return made up to 09/12/98; full list of members 8 Buy now
28 Feb 1998 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 1998 capital Ad 17/12/97--------- £ si 3@1=3 £ ic 2/5 2 Buy now
22 Dec 1997 officers New director appointed 3 Buy now
22 Dec 1997 officers New director appointed 3 Buy now
22 Dec 1997 address Registered office changed on 22/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
22 Dec 1997 officers Director resigned 1 Buy now
22 Dec 1997 officers New secretary appointed;new director appointed 3 Buy now
22 Dec 1997 officers Secretary resigned 1 Buy now
09 Dec 1997 incorporation Incorporation Company 13 Buy now