CALAMATA THREE LIMITED
Status | ACTIVE |
Company No. | 05331066 |
Category | Private Limited Company |
Incorporated | 12 Jan 2005 |
Age | 19 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Norman
Documents
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
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
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver James Norman
Documents
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
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
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
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
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
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn Eric Russell
Documents
Appoint corporate director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Adl Two Limited
Documents
Appoint corporate director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Adl One Limited
Documents
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bachmann
Documents
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
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
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
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
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
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed peter john bachmann logged form
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed peter john bachmann
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adl two LIMITED
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adl one LIMITED
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
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
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
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
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
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 |
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 |