CALLUS LUXURIOUS APARTMENTS AND HOMES LTD

74 Mayfly Road 74 Mayfly Road, Northampton, NN4 9EQ, England
StatusACTIVE
Company No.11716133
CategoryPrivate Limited Company
Incorporated06 Dec 2018
Age5 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

CALLUS LUXURIOUS APARTMENTS AND HOMES LTD is an active private limited company with number 11716133. It was incorporated 5 years, 7 months, 2 days ago, on 06 December 2018. The company address is 74 Mayfly Road 74 Mayfly Road, Northampton, NN4 9EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2023

Action Date: 22 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117161330005

Charge creation date: 2023-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117161330004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117161330004

Charge creation date: 2023-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117161330003

Charge creation date: 2023-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117161330002

Charge creation date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117161330001

Charge creation date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-10

Capital : 40,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Chibuzor Patrick Onwuaraghi

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Mr Chibuzor Patrick Onwuaraghi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: 24 Booth Meadow Court Northampton NN3 8AZ United Kingdom

New address: 74 Mayfly Road Pineham Northampton NN4 9EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-16

Psc name: Mr Chibuzor Patrick Onwuaraghi

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chinedu Stanley Ohaeli

Cessation date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chinedu Stanley Ohaeli

Termination date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Mr Chibuzor Patrick Onwuaraghi

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chinedu Stanley Ohaeli

Notification date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chinedu Stanley Ohaeli

Appointment date: 2019-01-21

Documents

View document PDF

Incorporation company

Date: 06 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTGATE (KENT) LTD

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:05014909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRENCH CONNECTION BAGUETTE HOUSE LIMITED

201 HIGH STREET,DUDLEY,DY1 1QQ

Number:04965532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAANIF VENTURES LIMITED

34 BELLINGHAM GREEN,LONDON,SE6 3JB

Number:08806910
Status:ACTIVE
Category:Private Limited Company

OPHIR JAGUAR 1 LIMITED

JAYLA PLACE,ROAD TOWN,

Number:FC035279
Status:ACTIVE
Category:Other company type

PEARCE JOINERY (UK) LTD.

49A HIGH STREET,YARM,TS15 9BH

Number:11266684
Status:ACTIVE
Category:Private Limited Company

T BOURNE LIMITED

9 BROADLEIGH WAY,CREWE,CW2 6TT

Number:04519149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source