Advanced company searchLink opens in new window

CALINGTON LIMITED

Company number 04908778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Sep 2021 PSC04 Change of details for Mr Richard Bede Willie as a person with significant control on 14 September 2021
10 Sep 2021 AD01 Registered office address changed from The Gate House 3rd Floor the Gate House Fretherne Road Welwyn Garden City Hertsfordshire AL8 6NS England to The Gate House Fretherne Road Welwyn Garden City AL8 6NS on 10 September 2021
26 May 2021 AD01 Registered office address changed from 3rd Floor the Gate House Fretherne Road Welwyn Garden City AL8 6NS England to The Gate House 3rd Floor the Gate House Fretherne Road Welwyn Garden City Hertsfordshire AL8 6NS on 26 May 2021
26 May 2021 AD01 Registered office address changed from The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL7 1QE England to 3rd Floor the Gate House Fretherne Road Welwyn Garden City AL8 6NS on 26 May 2021
14 May 2021 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL7 1QE on 14 May 2021
06 May 2021 TM02 Termination of appointment of Rs Partnership Ltd as a secretary on 5 May 2021
30 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
17 Aug 2020 TM01 Termination of appointment of Chong Huat Kong as a director on 30 June 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
09 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 9 October 2018
09 Oct 2018 PSC08 Notification of a person with significant control statement
09 Oct 2018 PSC07 Cessation of Khoo Song Koon as a person with significant control on 28 December 2017
09 Oct 2018 PSC01 Notification of Richard Bede Willie as a person with significant control on 28 December 2017
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2018 TM01 Termination of appointment of Djaja Widjaja as a director on 31 December 2017
20 Apr 2018 TM01 Termination of appointment of Danilo Benvenuti as a director on 31 December 2017