CALCOT PARK MANAGEMENT COMPANY LIMITED
Company number 00693246
- Company Overview for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- Filing history for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- People for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- Charges for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- More for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Miss Jill Frances White on 9 January 2025 | |
16 Dec 2024 | CH04 | Secretary's details changed for Chansecs Limited on 16 December 2024 | |
15 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Aug 2024 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 8 August 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
29 Sep 2023 | AP01 | Appointment of Miss Jill Frances White as a director on 25 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Donald Elliott White as a director on 29 September 2023 | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH04 | Secretary's details changed for Chansecs Limited on 29 February 2016 | |
11 May 2016 | TM01 | Termination of appointment of Arthur Henry Avery as a director on 22 April 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 |