CALAMATA TWO LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

05/07/245 July 2024 Appointment of Mr Timothy Lodge as a director on 2023-04-06

View Document

04/07/244 July 2024 Appointment of Mr Roy Eric Bayliss as a director on 2023-04-06

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

14/06/2414 June 2024 Cessation of David Arthur Ripley as a person with significant control on 2024-06-06

View Document

14/06/2414 June 2024 Appointment of Mr Jeremy Michael Wilkins as a director on 2024-06-06

View Document

14/06/2414 June 2024 Termination of appointment of David Arthur Ripley as a director on 2024-06-06

View Document

14/06/2414 June 2024 Notification of Toni Louise Wilkins as a person with significant control on 2024-06-06

View Document

14/06/2414 June 2024 Cessation of Carol Ripley as a person with significant control on 2024-06-06

View Document

14/06/2414 June 2024 Change of details for Mrs Toni Louise Wilkins as a person with significant control on 2024-06-06

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/05/231 May 2023 Appointment of Mrs Anne Franklin Noakes as a director on 2023-04-06

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

19/01/2319 January 2023 Appointment of Mr David Arthur Ripley as a director on 2023-01-18

View Document

19/01/2319 January 2023 Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 2023-01-18

View Document

19/01/2319 January 2023 Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to 1 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA on 2023-01-19

View Document

17/05/2217 May 2022 Termination of appointment of Sovereign Secretaries Limited as a secretary on 2022-04-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Scott Christian Clayton as a director on 2021-11-01

View Document

02/11/212 November 2021 Notification of Carol Ripley as a person with significant control on 2021-01-01

View Document

02/11/212 November 2021 Notification of David Ripley as a person with significant control on 2021-01-01

View Document

02/11/212 November 2021 Change of details for Mrs Noreen Lodge as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Change of details for Mr Timothy Gerard Lodge as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Change of details for Mr Roy Eric Bayliss as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Change of details for Mrs Susan Prudence Deborah Bayliss as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Change of details for Mrs Anne Franklin Noakes as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mr Stuart Milburn Macdonald Stobie as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Scott Christian Clayton as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Sovereign Secretaries Limited as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 2021-11-01

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADL ONE LIMITED

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADL TWO LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY FIDSEC LIMITED

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 CESSATION OF MICHAEL WILLIAM PENNINGTON NOAKES AS A PSC

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER NORMAN

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR OLIVER JAMES NORMAN

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BACHMANN

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR APPOINTED ADL TWO LIMITED

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR APPOINTED ADL ONE LIMITED

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MARTYN ERIC RUSSELL

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 19/01/2010

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/08/081 August 2008 DIRECTOR APPOINTED PETER JOHN BACHMANN

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ADL TWO LIMITED

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ADL ONE LIMITED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 S366A DISP HOLDING AGM 04/02/05

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company