CALINGTON LIMITED

The Gate House The Gate House, Welwyn Garden City, AL8 6NS, England
StatusACTIVE
Company No.04908778
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr djaja widjaja

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart andrews

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed rs partnership LTD

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wkh company services LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/09/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREEDY'S AUTO DIAGNOSTICS AND REPAIRS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11781751
Status:ACTIVE
Category:Private Limited Company

CARISLEASE 13 LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:11934476
Status:ACTIVE
Category:Private Limited Company

CASBRIDGE (NOTTS) LTD

GLOBAL HOUSE 15 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:06805198
Status:ACTIVE
Category:Private Limited Company

LEXANDER LIMITED

13 - 14 QUEEN STREET,LONDON,W1J 5PS

Number:01941707
Status:ACTIVE
Category:Private Limited Company

MIAMAA 2 COMPANY SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11571590
Status:ACTIVE
Category:Private Limited Company

SMART ENERGY HUB LTD

DENEWOOD,ALDERLEY EDGE,SK9 7NZ

Number:10733240
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