CALINGTON LIMITED
Status | ACTIVE |
Company No. | 04908778 |
Category | Private Limited Company |
Incorporated | 23 Sep 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CALINGTON LIMITED is an active private limited company with number 04908778. It was incorporated 20 years, 8 months, 7 days ago, on 23 September 2003. The company address is The Gate House The Gate House, Welwyn Garden City, AL8 6NS, England.
Company Fillings
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type small
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change to a person with significant control
Date: 23 Sep 2021
Action Date: 14 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-14
Psc name: Mr Richard Bede Willie
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-10
New address: The Gate House Fretherne Road Welwyn Garden City AL8 6NS
Old address: The Gate House 3rd Floor the Gate House Fretherne Road Welwyn Garden City Hertsfordshire AL8 6NS England
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
Old address: 3rd Floor the Gate House Fretherne Road Welwyn Garden City AL8 6NS England
Change date: 2021-05-26
New address: The Gate House 3rd Floor the Gate House Fretherne Road Welwyn Garden City Hertsfordshire AL8 6NS
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
Old address: The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL7 1QE England
Change date: 2021-05-26
New address: 3rd Floor the Gate House Fretherne Road Welwyn Garden City AL8 6NS
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Old address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN
New address: The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL7 1QE
Change date: 2021-05-14
Documents
Termination secretary company with name termination date
Date: 06 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-05
Officer name: Rs Partnership Ltd
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Termination director company with name termination date
Date: 17 Aug 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Chong Huat Kong
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Withdrawal of a person with significant control statement
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-09
Documents
Notification of a person with significant control statement
Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-28
Psc name: Khoo Song Koon
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Bede Willie
Notification date: 2017-12-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Djaja Widjaja
Termination date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Danilo Benvenuti
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-19
Officer name: Mr Kong Chong Huat
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Kindness
Appointment date: 2017-12-01
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kong Chong Huat
Appointment date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change to a person with significant control
Date: 01 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Khoo Song Koon
Change date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 21 Nov 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danilo Benvenuti
Cessation date: 2017-09-23
Documents
Withdrawal of a person with significant control statement
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-20
Documents
Notification of a person with significant control statement
Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Khoo Song Koon
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Djaja Widjaja
Change date: 2016-12-23
Documents
Cessation of a person with significant control
Date: 17 Nov 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danilo Benvenuti
Cessation date: 2017-09-23
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Danilo Benvenuti
Change date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Capital allotment shares
Date: 15 Sep 2016
Action Date: 09 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-09
Capital : 1,004,972 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Djaja Widjaja
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Djaja Widjaja
Change date: 2014-09-01
Documents
Capital allotment shares
Date: 17 Sep 2014
Action Date: 29 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-29
Capital : 894,972 GBP
Documents
Resolution
Date: 17 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 11 Jan 2013
Action Date: 08 Jan 2013
Category: Capital
Type: SH01
Capital : 398,077 GBP
Date: 2013-01-08
Documents
Resolution
Date: 11 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Djaja Widjaja
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danilo Benvenuti
Change date: 2010-09-23
Documents
Change corporate secretary company with change date
Date: 27 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rs Partnership Ltd
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr djaja widjaja
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart andrews
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed rs partnership LTD
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary wkh company services LIMITED
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: howard house norton way south letchworth garden city hertfordshire SG6 1NZ
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Legacy
Date: 12 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 05 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/09/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BREEDY'S AUTO DIAGNOSTICS AND REPAIRS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11781751 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 11934476 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE 15 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 06805198 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 - 14 QUEEN STREET,LONDON,W1J 5PS
Number: | 01941707 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11571590 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENEWOOD,ALDERLEY EDGE,SK9 7NZ
Number: | 10733240 |
Status: | ACTIVE |
Category: | Private Limited Company |