CALCOT PROPERTIES LIMITED

Palmeira Avenue Mansions Palmeira Avenue Mansions, Hove, BN3 2FA, England, United Kingdom
StatusACTIVE
Company No.08351981
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

CALCOT PROPERTIES LIMITED is an active private limited company with number 08351981. It was incorporated 11 years, 6 months, 6 days ago, on 08 January 2013. The company address is Palmeira Avenue Mansions Palmeira Avenue Mansions, Hove, BN3 2FA, England, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Atkinson

Notification date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Atkinson

Appointment date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greg Atkinson

Notification date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Elizabeth Mary Atkinson

Cessation date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver James Atkinson

Notification date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Atkinson

Appointment date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Atkinson

Appointment date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Elizabeth Mary Atkinson

Termination date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

Old address: 409 Ditchling Road Brighton East Sussex BN1 6XB

New address: Palmeira Avenue Mansions 19 Church Road Hove England BN3 2FA

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-11

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 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: 14 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Bruce Atkinson

Cessation date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Elizabeth Mary Atkinson

Notification date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bruce Atkinson

Termination date: 2018-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 13 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-01-13

Documents

View document PDF

Termination director company

Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Elizabeth Mary Atkinson

Appointment date: 2018-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 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: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 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: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 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: 27 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DY9 DESIGN LIMITED

PARKES & CO ACCOUNTANTS LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:09631132
Status:ACTIVE
Category:Private Limited Company

JP VENTERS LTD

431 HIGH STREET,KIRKCALDY,KY1 2SG

Number:SC514340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LASS MAC TRAINING CONSULTANTS LIMITED

2 LONGSIGHT ROAD,RAMSBOTTOM,BL0 9TD

Number:07594284
Status:ACTIVE
Category:Private Limited Company

MIRRANA CORP. LP

SUITE 1422,GLASGOW,G2 1QX

Number:SL024050
Status:ACTIVE
Category:Limited Partnership

OCEANS 3 LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11735463
Status:ACTIVE
Category:Private Limited Company

PILGRIM ENTERPRISES LIMITED

53 CARLTON ROAD,LINCOLNSHIRE,PE21 8PA

Number:04438384
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