- Company Overview for CALCOT DEVELOPMENTS LIMITED (04611594)
- Filing history for CALCOT DEVELOPMENTS LIMITED (04611594)
- People for CALCOT DEVELOPMENTS LIMITED (04611594)
- Charges for CALCOT DEVELOPMENTS LIMITED (04611594)
- More for CALCOT DEVELOPMENTS LIMITED (04611594)
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) |
---|---|---|---|
25 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
02 Jan 2024 | TM01 | Termination of appointment of Rosemary Anne Ward as a director on 31 January 2023 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Feb 2023 | AD01 | Registered office address changed from 1 st Michaels Bath Road Padworth Reading RG7 5HR England to 5 Cotswold Way Tilehurst Reading RG31 6SH on 12 February 2023 | |
12 Feb 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 1 st Michaels Bath Road Padworth Reading RG7 5HR on 10 June 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
13 Dec 2017 | PSC04 | Change of details for Mr Michael John Ward as a person with significant control on 12 April 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Michael John Ward on 12 April 2017 | |
13 Dec 2017 | CH03 | Secretary's details changed for Mr Michael John Ward on 12 April 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Matthew Ward as a person with significant control on 12 April 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Matthew Ward on 12 April 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Rosemary Anne Ward on 12 April 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |