CALICO DEVELOPMENTS LIMITED

1 Brook Court 1 Brook Court, Beckenham, BR3 1HG, Kent, United Kingdom
StatusACTIVE
Company No.02577360
CategoryPrivate Limited Company
Incorporated28 Jan 1991
Age33 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

CALICO DEVELOPMENTS LIMITED is an active private limited company with number 02577360. It was incorporated 33 years, 4 months, 20 days ago, on 28 January 1991. The company address is 1 Brook Court 1 Brook Court, Beckenham, BR3 1HG, Kent, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 51

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 57

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 56

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 58

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 61

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 65

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 67

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 68

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 69

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 70

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 71

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 72

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 73

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 74

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 75

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 76

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 78

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 80

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 81

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 79

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 82

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 84

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 86

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 87

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 90

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 91

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mrs Deborah Pope

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Pope

Change date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Deborah Callow

Documents

View document PDF

Change person director company

Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Old address: 57a Station Approach Bromley Hayes Kent BR2 7EB

Change date: 2023-01-06

New address: 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mrs Deborah Pope

Documents

View document PDF

Change person director company

Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2018

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-26

Officer name: David Douglas Pope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Pope

Change date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Deborah Callow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / deborah callow / 19/10/2008

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david pope / 19/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 90

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 91

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 85

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 84

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 89

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 86

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 88

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 87

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

COODEN COURT RESIDENT'S ASSOCIATION LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:00951674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREEN READ BLUE LTD

42 WAVERTREE COURT,LONDON,SW2 4TN

Number:09287599
Status:ACTIVE
Category:Private Limited Company

HGB SOLUTIONS LTD

12 CHURCHHILL PLACE,FALKIRK,FK2 7FN

Number:SC602086
Status:ACTIVE
Category:Private Limited Company

LAWNSCAPE GARDENERS LTD

SOVEREIGN HOUSE 15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN

Number:11352154
Status:ACTIVE
Category:Private Limited Company

PANACHE LADIESWEAR LIMITED

19 HASTINGS AVENUE BARKINGSIDE,ESSEX,IG6 1DZ

Number:01202544
Status:ACTIVE
Category:Private Limited Company

RIMLAR LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07232184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source