CALNE VEHICLE MANAGEMENT LIMITED

Units 8 & 9 South Cambridge Business Park Units 8 & 9 South Cambridge Business Park, Cambridge, CB22 3JH, Cambridgeshire, England
StatusACTIVE
Company No.04727372
CategoryPrivate Limited Company
Incorporated08 Apr 2003
Age21 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CALNE VEHICLE MANAGEMENT LIMITED is an active private limited company with number 04727372. It was incorporated 21 years, 2 months, 9 days ago, on 08 April 2003. The company address is Units 8 & 9 South Cambridge Business Park Units 8 & 9 South Cambridge Business Park, Cambridge, CB22 3JH, Cambridgeshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH19

Capital : 750 GBP

Date: 2019-11-11

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/11/19

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Calne

Change date: 2019-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nadine Calne

Change date: 2019-11-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-17

Psc name: Mr Richard Calne

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nadine Calne

Change date: 2019-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nadine Calne

Change date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Richard Calne

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nadine Calne

Change date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Old address: Units 7 8 & 9 South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH

Change date: 2019-10-17

New address: Units 8 & 9 South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 30 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 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: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-14

Officer name: Nadine Calne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 30 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 25 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 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: 03 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 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: 27 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from units 7-9 south cambs business park babraham road sawston cambridge CB2 4TJ

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from unit d copley hill business park cambridge road babraham cambridge CB22 3GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from unit d copley hill business park cambridge road babraham cambridge CB2 4AF

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03--------- £ si 250@1=250 £ ic 500/750

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/04/03--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBOW COMMUNICATION LIMITED

28 BIRKHALL ROAD,LONDON,SE6 1TE

Number:10493397
Status:ACTIVE
Category:Private Limited Company

CLASSIC & VINTAGE DYNAMOS LIMITED

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:04941116
Status:ACTIVE
Category:Private Limited Company

ENGINEBLOCK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10622358
Status:ACTIVE
Category:Private Limited Company

EXPERT MAINTENANCE SERVICES LIMITED

SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:06441652
Status:LIQUIDATION
Category:Private Limited Company

HW PROPERTY AGENTS LIMITED

11 SKATERS WAY,PETERBOROUGH,PE4 6NB

Number:11130947
Status:ACTIVE
Category:Private Limited Company

TIGERWATER LIMITED

STERLING FORD CENTURION COURT,ST. ALBANS,AL1 5JN

Number:04121696
Status:LIQUIDATION
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