CALA HOMES (YORKSHIRE) LIMITED - STAINES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-08-28 View Report
Confirmation statement. Statement with updates. 2023-04-18 View Report
Accounts. Accounts type dormant. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Accounts. Accounts type dormant. 2021-09-13 View Report
Confirmation statement. Statement with updates. 2021-04-19 View Report
Officers. Officer name: Mr Neil John Stoddart. Change date: 2021-03-03. 2021-03-03 View Report
Accounts. Accounts type dormant. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2020-04-20 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Mortgage. Charge number: 62. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Officers. Termination date: 2018-10-31. Officer name: John Graham Gunn Reid. 2018-10-31 View Report
Officers. Officer name: Mr Kevin Whitaker. Appointment date: 2018-08-01. 2018-08-02 View Report
Accounts. Change account reference date company current extended. 2018-07-02 View Report
Officers. Officer name: Alan Duke Brown. Termination date: 2018-04-30. 2018-05-25 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Accounts. Accounts type dormant. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type dormant. 2016-11-06 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Mortgage. Charge number: 56. 2014-07-15 View Report
Mortgage. Charge number: 57. 2014-07-15 View Report
Mortgage. Charge number: 61. 2014-05-01 View Report
Mortgage. Charge number: 63. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type dormant. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Accounts. Accounts type dormant. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type dormant. 2012-03-19 View Report
Address. Old address: Block B Burgan House the Causeway Staines Middlesex TW18 3PR. Change date: 2012-03-02. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Accounts. Accounts type dormant. 2010-08-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 63. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-04-21 View Report
Accounts. Accounts type dormant. 2010-03-26 View Report
Resolution. Description: Resolutions. 2010-01-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 61. 2009-12-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 62. 2009-12-23 View Report
Officers. Officer name: Mr Alan Duke Brown. Change date: 2009-10-10. 2009-11-09 View Report
Officers. Officer name: Mr Alan Duke Brown. Change date: 2009-11-03. 2009-11-04 View Report
Officers. Officer name: Christopher Adams. 2009-11-02 View Report
Officers. Officer name: Neil John Stoddart. Change date: 2009-10-01. 2009-10-23 View Report
Officers. Change date: 2009-10-01. Officer name: Neil John Stoddart. 2009-10-20 View Report
Officers. Change date: 2009-10-01. Officer name: John Graham Gunn Reid. 2009-10-19 View Report