Advanced company searchLink opens in new window

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06638426

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
05 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
07 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
12 Mar 2020 PSC08 Notification of a person with significant control statement
09 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 9 March 2020
23 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with updates
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 100
05 Dec 2018 SH10 Particulars of variation of rights attached to shares
05 Dec 2018 SH08 Change of share class name or designation
28 Nov 2018 AD01 Registered office address changed from Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP England to C/O Shire Financial Services 1 Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF on 28 November 2018
28 Nov 2018 PSC08 Notification of a person with significant control statement
28 Nov 2018 AP01 Appointment of Mr John Worton as a director on 15 November 2018
28 Nov 2018 TM01 Termination of appointment of Peter James Gadsby as a director on 15 November 2018
28 Nov 2018 PSC07 Cessation of Cedar House Investments Limited as a person with significant control on 15 November 2018
19 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 04/07/2016
09 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
27 Sep 2018 RP04AR01 Second filing of the annual return made up to 4 July 2015