About

Registered Number: 04490480
Date of Incorporation: 19/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 52 Linford Street, London, SW8 4UN

 

Calanpoint Contracts Ltd was founded on 19 July 2002 with its registered office in the United Kingdom, it's status at Companies House is "Active". Mulligan, Joan, Steedman, Alexander, Thompson, Sam, Mcevoy, Anthony are the current directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEDMAN, Alexander 19 July 2002 - 1
THOMPSON, Sam 16 May 2014 - 1
MCEVOY, Anthony 19 July 2002 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MULLIGAN, Joan 19 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
RESOLUTIONS - N/A 03 August 2020
SH01 - Return of Allotment of shares 03 August 2020
SH01 - Return of Allotment of shares 03 August 2020
SH01 - Return of Allotment of shares 03 August 2020
SH01 - Return of Allotment of shares 03 August 2020
SH01 - Return of Allotment of shares 03 August 2020
SH01 - Return of Allotment of shares 03 August 2020
RESOLUTIONS - N/A 18 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 17 February 2020
AA - Annual Accounts 16 August 2019
CH01 - Change of particulars for director 24 July 2019
CH03 - Change of particulars for secretary 24 July 2019
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 25 July 2018
MR01 - N/A 21 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 18 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 September 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
AA - Annual Accounts 18 October 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
123 - Notice of increase in nominal capital 19 August 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 09 September 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 21 May 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 22 June 2005
395 - Particulars of a mortgage or charge 29 September 2004
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
RESOLUTIONS - N/A 15 July 2004
AA - Annual Accounts 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
363a - Annual Return 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
225 - Change of Accounting Reference Date 09 March 2004
RESOLUTIONS - N/A 02 March 2004
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

Legal charge 20 March 2013 Outstanding

N/A

Debenture 10 November 2009 Outstanding

N/A

Legal charge 01 April 2008 Outstanding

N/A

Charge of deposit 23 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.