CALICO CORNWALL LIMITED
Status | ACTIVE |
Company No. | 07563979 |
Category | Private Limited Company |
Incorporated | 15 Mar 2011 |
Age | 13 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CALICO CORNWALL LIMITED is an active private limited company with number 07563979. It was incorporated 13 years, 2 months, 17 days ago, on 15 March 2011. The company address is The Old School The Old School, St Ives, TR26 1QU, Cornwall, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Mcmechan
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alison Gail Mcmechan
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date
Date: 17 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 08 May 2015
Action Date: 08 May 2015
Category: Address
Type: AD01
Old address: First Floor High Water House Malpas Road Truro TR1 1QH
Change date: 2015-05-08
New address: The Old School the Stennack St Ives Cornwall TR26 1QU
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
New address: First Floor High Water House Malpas Road Truro TR1 1QH
Change date: 2014-07-29
Old address: Dreason Lanhydrock Cornwall PL30 4BG England
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
New address: First Floor High Water House Malpas Road Truro TR1 1QH
Old address: Dreason Lanhydrock Cornwall PL30 4BG
Change date: 2014-07-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Legacy
Date: 18 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: 68 Lemon Street Truro Cornwall TR1 2PN United Kingdom
Documents
Change account reference date company current extended
Date: 28 Mar 2011
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-03-31
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11725868 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTLER ACCOMMODATION SERVICES LIMITED
47 DENE HOLM ROAD,GRAVESEND,DA11 8LG
Number: | 04061068 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ELMWOOD ROAD,DUNDEE,DD2 2DW
Number: | SC614986 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GORDON ROAD,LOWESTOFT,NR32 1NL
Number: | 07196241 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 LEY STREET,ILFORD,IG1 4BL
Number: | 10387008 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHIMNEYS HEALTHCARE PARTNERSHIP LIMITED
2 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 09586492 |
Status: | ACTIVE |
Category: | Private Limited Company |