Calmed Developments Ltd was founded on 19 May 2003. There are 3 directors listed as Hutton, Ashley Andrew, Hutton, Michele Jane, Parton, Derek Alfred for the company. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTTON, Ashley Andrew | 19 May 2003 | - | 1 |
HUTTON, Michele Jane | 19 May 2003 | - | 1 |
PARTON, Derek Alfred | 19 May 2003 | 26 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 19 February 2018 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 November 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 November 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363a - Annual Return | 16 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 14 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2006 | |
AA - Annual Accounts | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
363s - Annual Return | 10 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
CERTNM - Change of name certificate | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 June 2003 | |
287 - Change in situation or address of Registered Office | 06 June 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 December 2005 | Outstanding |
N/A |
Legal mortgage | 13 December 2005 | Outstanding |
N/A |
Legal mortgage | 24 September 2004 | Outstanding |
N/A |
Legal mortgage | 21 September 2004 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2004 | Outstanding |
N/A |
Legal mortgage | 11 March 2004 | Outstanding |
N/A |
Legal mortgage | 19 February 2004 | Outstanding |
N/A |
Legal mortgage | 19 February 2004 | Outstanding |
N/A |
Legal mortgage | 03 November 2003 | Outstanding |
N/A |
Legal mortgage | 03 November 2003 | Outstanding |
N/A |
Legal mortgage | 07 August 2003 | Fully Satisfied |
N/A |