BLACK AND CALLOW LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2023-09-04 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2020-09-04 View Report
Officers. Officer name: Mr Timothy Black. Change date: 2020-08-04. 2020-08-04 View Report
Mortgage. Charge number: 092034670002. Charge creation date: 2020-06-12. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2019-09-05 View Report
Officers. Officer name: Mr Christopher John Callow. Change date: 2019-09-05. 2019-09-05 View Report
Persons with significant control. Psc name: Black and Callow Holdings Limited. Change date: 2019-09-05. 2019-09-05 View Report
Officers. Change date: 2019-09-05. Officer name: Mr Timothy Black. 2019-09-05 View Report
Accounts. Accounts type total exemption full. 2019-09-04 View Report
Persons with significant control. Change date: 2018-08-15. Psc name: Co Research Online Ltd. 2019-05-28 View Report
Resolution. Description: Resolutions. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2018-10-06 View Report
Confirmation statement. Statement with updates. 2018-09-06 View Report
Persons with significant control. Notification date: 2018-07-20. Psc name: Co Research Online Ltd. 2018-08-08 View Report
Persons with significant control. Cessation date: 2018-07-20. Psc name: Christopher John Callow. 2018-08-08 View Report
Persons with significant control. Psc name: Timothy Mark Black. Cessation date: 2018-07-20. 2018-08-08 View Report
Mortgage. Charge number: 092034670001. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-10-12 View Report
Accounts. Accounts type total exemption full. 2017-09-22 View Report
Capital. Capital allotment shares. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Address. Old address: City Tower 40 Basinghall Street London EC2V 5DE. Change date: 2016-08-15. New address: 80 Coleman Street London EC2R 5BJ. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-05-18 View Report
Change of name. Description: Company name changed imprima financial print LIMITED\certificate issued on 22/10/15. 2015-10-22 View Report
Accounts. Change account reference date company current extended. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Address. New address: City Tower 40 Basinghall Street London EC2V 5DE. Old address: City Place House 55 Basinghall Street London EC2V 5EH United Kingdom. Change date: 2015-05-14. 2015-05-14 View Report
Mortgage. Charge creation date: 2014-11-21. Charge number: 092034670001. 2014-12-05 View Report
Incorporation. Capital: GBP 1 2014-09-04 View Report