CALMOR LIMITED

06795603
C/O CPT EVOLVE BUSINESS CENTRE,CYGNET WAY HOUGHTON LE SPRING TYNE & WEAR UNITED KINGDOM DH4 5QY

Documents

Documents
Date Category Description Pages
30 Jan 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2024 accounts Annual Accounts 9 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 10 Buy now
24 Mar 2023 accounts Annual Accounts 10 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2023 officers Change of particulars for director (Mr Eric Dodd) 2 Buy now
04 Jan 2023 officers Change of particulars for secretary (Mr Eric Dodd) 1 Buy now
01 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2022 officers Change of particulars for director (Mr Eric Dodd) 2 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2020 accounts Annual Accounts 10 Buy now
16 Jun 2020 officers Change of particulars for director (Mr Eric Dodd) 2 Buy now
16 Jun 2020 officers Change of particulars for secretary (Mr Eric Dodd) 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 accounts Annual Accounts 9 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2018 accounts Annual Accounts 10 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2018 capital Return of Allotment of shares 3 Buy now
25 Jan 2018 capital Return of Allotment of shares 3 Buy now
30 Mar 2017 accounts Annual Accounts 10 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 10 Buy now
18 Feb 2016 mortgage Registration of a charge 19 Buy now
02 Feb 2016 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 10 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 10 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 19 Buy now
25 Jan 2013 annual-return Annual Return 6 Buy now
08 Nov 2012 accounts Amended Accounts 8 Buy now
02 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Sep 2010 mortgage Particulars of a mortgage or charge 10 Buy now
13 Sep 2010 accounts Annual Accounts 2 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 11 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 4 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2009 incorporation Memorandum Articles 10 Buy now
15 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2009 capital Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
27 Mar 2009 officers Appointment terminated director ward hadaway incorporations LIMITED 1 Buy now
27 Mar 2009 officers Appointment terminated secretary ward hadaway company secretarial services LIMITED 1 Buy now
27 Mar 2009 officers Appointment terminated director colin hewitt 1 Buy now
27 Mar 2009 officers Director appointed julian nicholas coulthard 2 Buy now
27 Mar 2009 officers Director and secretary appointed eric dodd 2 Buy now
27 Mar 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from, sandgate house 102 quayside, newcastle upon tyne, tyne and wear, NE1 3DX 1 Buy now
20 Jan 2009 incorporation Incorporation Company 25 Buy now