CALCUTT MACLEAN STANDEN LETTINGS LIMITED

Sackville House Sackville House, Hartfield, TN7 4JG, East Sussex, United Kingdom
StatusDISSOLVED
Company No.02988786
CategoryPrivate Limited Company
Incorporated10 Nov 1994
Age29 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 7 months, 5 days

SUMMARY

CALCUTT MACLEAN STANDEN LETTINGS LIMITED is an dissolved private limited company with number 02988786. It was incorporated 29 years, 7 months, 8 days ago, on 10 November 1994 and it was dissolved 11 years, 7 months, 5 days ago, on 13 November 2012. The company address is Sackville House Sackville House, Hartfield, TN7 4JG, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Wood

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wood

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Wood

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gerard Bushell

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Weaver

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: The Granary Bridge Street Wye Ashford Kent TN25 5ED

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Garrett Wood

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Christopher Malcolm Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Strachan Campany Wood

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Ruth Wood

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Sarah Ruth Wood

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary scrip c/o fasken martineau stringer saul

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Nigel Ronald Cartwright Logged Form

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director angus maclean

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher calcutt

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter strachan campany wood

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel cartwright

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from 5TH floor 17 hanover square london W1S 1HU

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon ziff

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 20 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: the granary bridge street wye ashford kent TN25 5ED

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 28/10/98 from: 150 bridge street wye ashford kent TN25 5DP

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; no change of members

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed calcutt maclean lettings LIMITED\certificate issued on 01/05/97

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FTI MANAGEMENT LIMITED

GAMMON HOUSE RIVERSIDE ROAD,BARNSTAPLE,EX31 1QN

Number:09252503
Status:ACTIVE
Category:Private Limited Company

GREENSTONE CHILDCARE LIMITED

2 EXETER HOUSE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FE

Number:08770156
Status:ACTIVE
Category:Private Limited Company

HORIZONS TECHNOLOGY LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11274531
Status:ACTIVE
Category:Private Limited Company

JUICE IT UP! LTD

49 HARTINGTON GROVE,CAMBRIDGE,CB1 7UA

Number:07743676
Status:ACTIVE
Category:Private Limited Company

M5I INVESTMENTS LTD

THE OLD METHODIST CHAPEL,DRYBROOK,GL17 9AT

Number:10424408
Status:ACTIVE
Category:Private Limited Company

PARASYM LTD

THE TEA BUILDING, 56 SHOREDITCH HIGH STREET UNIT 2.01,LONDON,E1 6JJ

Number:10923314
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