CALAMATA THREE LIMITED

Alexandra House Alexandra House, Salisbury, SP1 2SB, Wiltshire
StatusACTIVE
Company No.05331066
CategoryPrivate Limited Company
Incorporated12 Jan 2005
Age19 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

CALAMATA THREE LIMITED is an active private limited company with number 05331066. It was incorporated 19 years, 4 months, 22 days ago, on 12 January 2005. The company address is Alexandra House Alexandra House, Salisbury, SP1 2SB, Wiltshire.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-17

Officer name: Alister Bruce Watterson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward John Henry Townsend

Cessation date: 2024-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rio Laranja Empreendimentos Turisticos Limitada

Cessation date: 2024-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-18

Psc name: Jean O'keeffe Flynn

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-18

Psc name: Alan Matthew Flynn

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niamh Flynn

Notification date: 2024-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Flynn

Notification date: 2024-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Alister Bruce Watterson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 21 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-21

Officer name: Mr Jonathan Alan Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-11

Officer name: Jonathan Alan Jennings

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Alan Jennings

Appointment date: 2023-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alan Jennings

Appointment date: 2023-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: Nicholas Brian Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Brian Evans

Termination date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-31

Officer name: Mr Nicholas Brian Evans

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Mr Nicholas Brian Evans

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Scott Christian Clayton

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-31

Officer name: Scott Christian Clayton

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Eric Russell

Termination date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Adl Two Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adl One Limited

Termination date: 2018-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fidsec Limited

Termination date: 2018-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Christian Clayton

Appointment date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Christian Clayton

Appointment date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rio Laranja Empreendimentos Turisticos Limitada

Notification date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Peter William Townsend

Cessation date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-09

Psc name: James Peter William Townsend

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: Edward John Henry Townsend

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-09

Psc name: Edward John Henry Townsend

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-09

Psc name: David Michael Mcloughlin

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Norman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-21

Old address: Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Norman

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Eric Russell

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Adl Two Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Adl One Limited

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bachmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-20

Officer name: Fidsec Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter john bachmann logged form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter john bachmann

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adl two LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adl one LIMITED

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Resolution

Date: 15 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H20 DIRECT LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:05121162
Status:ACTIVE
Category:Private Limited Company

MOUFLON SOFTWARE SOLUTIONS LTD

RED BUILDING, FLAT 106,MANCHESTER,M4 4BW

Number:11227866
Status:ACTIVE
Category:Private Limited Company

QUIXOTIC LIMITED

16 JAMESTOWN WAY,LONDON,E14 2DF

Number:11378408
Status:ACTIVE
Category:Private Limited Company

SEATHWAITE BOARDING CATTERY LIMITED

SEATHWAITE GREEN LANE,CANTERBURY,CT4 6XU

Number:03423596
Status:ACTIVE
Category:Private Limited Company

SILVERWAY ESTATES LIMITED

46 OLDHILL STREET,LONDON,N16 6NA

Number:07461981
Status:ACTIVE
Category:Private Limited Company

SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED

6 BEDFORD ROAD,BEDFORDSHIRE,MK45 4JU

Number:04013463
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