CALCETO DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

06/03/236 March 2023 Termination of appointment of First Instance Secretariat Limited as a secretary on 2023-03-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

12/07/2112 July 2021 Previous accounting period extended from 2021-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 4A SEAFIELD AVENUE GORING-BY-SEA WORTHING WEST SUSSEX BN12 4NJ ENGLAND

View Document

02/03/162 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING BN11 1TU

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD EVANS / 01/01/2015

View Document

06/08/146 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 01/10/09 STATEMENT OF CAPITAL GBP 300

View Document

13/04/1413 April 2014 CORPORATE SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LIMITED

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE OLD MALTHOUSE, 5 HIGH STREET TARRING WORTHING WEST SUSSEX BN14 7NN

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA BAWTREE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCUSKER

View Document

02/02/142 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 60200

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD EVANS / 09/02/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA GRACE BAWTREE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MULLEN MCCUSKER / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD EVANS / 01/10/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EVANS / 28/01/2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 £ NC 100/2100 05/04/05

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 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