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.
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 |
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 |
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 |