About

Registered Number: 04388951
Date of Incorporation: 07/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 54 Badgers Rest 54 Badgers Rest, Studley Gardens, Studley, Calne, Wiltshire, SN11 9FR,

 

Based in Calne, Wiltshire, Calmore Management Ltd was registered on 07 March 2002, it's status in the Companies House registry is set to "Active". The current directors of Calmore Management Ltd are listed as Phillips, Samantha Jayne, Phillips, Marie Bernadette, Ofori-boateng, Christian Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Samantha Jayne 28 July 2017 - 1
OFORI-BOATENG, Christian Robert 09 June 2004 06 September 2006 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Marie Bernadette 07 March 2002 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 August 2019
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 17 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 07 August 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 31 December 2015
AR01 - Annual Return 21 June 2015
TM02 - Termination of appointment of secretary 22 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 06 October 2008
RESOLUTIONS - N/A 05 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
363s - Annual Return 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
AA - Annual Accounts 13 October 2004
RESOLUTIONS - N/A 01 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 17 March 2003
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.