About

Registered Number: 04261746
Date of Incorporation: 31/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1 Station Lane, Gilesgate Roundabout, Durham City, DH1 1LJ

 

Calamander Developments Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Nancy Knight 21 August 2001 - 1
BLACK, Pauline 21 August 2001 03 May 2006 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 August 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 12 August 2014
RP04 - N/A 02 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 July 2012
RESOLUTIONS - N/A 03 July 2012
SH01 - Return of Allotment of shares 03 July 2012
CC04 - Statement of companies objects 03 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 22 August 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
123 - Notice of increase in nominal capital 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 26 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
363s - Annual Return 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
395 - Particulars of a mortgage or charge 29 January 2002
225 - Change of Accounting Reference Date 16 January 2002
RESOLUTIONS - N/A 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
CERTNM - Change of name certificate 07 December 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2003 Fully Satisfied

N/A

Legal charge 24 December 2002 Fully Satisfied

N/A

Legal charge 24 December 2002 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Legal charge 13 December 2001 Fully Satisfied

N/A

Legal charge 13 December 2001 Fully Satisfied

N/A

Legal charge 13 December 2001 Fully Satisfied

N/A

Legal charge 13 December 2001 Fully Satisfied

N/A

Legal charge 13 December 2001 Fully Satisfied

N/A

Legal charge 13 December 2001 Fully Satisfied

N/A

Legal charge 13 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.