About

Registered Number: 04770612
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Redlands Cottage, Maidenhead Court Park, Maidenhead, Berkshire, SL6 8HN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.