CALEFORT DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Order of court to wind up

View Document

24/09/2424 September 2024

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

09/08/239 August 2023 Registered office address changed from 19 Grantley House 11 Myers Lane London SE14 5RZ United Kingdom to 128 City Road London EC1V 2NX on 2023-08-09

View Document

23/02/2223 February 2022 Appointment of Mr. Vitalii Hladchenko as a director on 2022-02-21

View Document

23/02/2223 February 2022 Notification of Vitalii Hladchenko as a person with significant control on 2022-02-21

View Document

23/02/2223 February 2022 Termination of appointment of Oskars Perkons as a director on 2022-02-21

View Document

23/02/2223 February 2022 Withdrawal of a person with significant control statement on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR. OSKARS PERKONS

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR VIESTURS GROSS

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 127 BAKERSFIELD CRAYFORD ROAD LONDON N7 0LU UNITED KINGDOM

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS. SOFIA ISIDOROU SIACHINIAN

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/07/168 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 2

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIESTURS GROSS / 21/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR VIESTURS GROSS

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARSHA SCOTT / 08/09/2015

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS JACQUELINE MARSHA SCOTT

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARX

View Document

18/06/1418 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

24/07/1324 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARX / 15/10/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DAVID MARX

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WESTMORELAND

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 23 GREENACRES HENDON LANE LONDON N3 3SF

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 DELIVERY EXT'D 3 MTH 31/05/03

View Document

06/11/036 November 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/10/0315 October 2003 RE SECTION 394

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: ATHENE HOUSE THEE BROADWAY LONDON NW7 3TD

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 06/11/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 ADOPT MEM AND ARTS 06/11/00

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/05/0022 May 2000 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