CALBECK DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-02-16 |
24/04/2424 April 2024 | Liquidators' statement of receipts and payments to 2024-02-16 |
18/04/2418 April 2024 | Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-18 |
16/05/2316 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Appointment of a voluntary liquidator |
28/02/2328 February 2023 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 2-3 Pavilion Buildings Brighton BN1 1EE on 2023-02-28 |
28/02/2328 February 2023 | Statement of affairs |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
01/01/181 January 2018 | DIRECTOR APPOINTED MR GEOFFREY CHARLES FIELD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNETTE BAKER / 25/11/2016 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
30/05/1730 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANNETTE BAKER / 25/11/2016 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BAKER / 25/11/2015 |
29/04/1729 April 2017 | REGISTERED OFFICE CHANGED ON 29/04/2017 FROM C/O TAXASSIST ACCOUNTANTS 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNETTE BAKER / 31/01/2015 |
11/06/1511 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANNETTE BAKER / 31/01/2015 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BAKER / 31/01/2015 |
11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
11/07/1211 July 2012 | SAIL ADDRESS CREATED |
11/07/1211 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
11/07/1211 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/06/1124 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/06/1029 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
02/08/062 August 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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