This company is commonly known as Calibre Developments (midlands) Limited. The company was founded 22 years ago and was given the registration number 04382922. The firm's registered office is in STAFFORDSHIRE. You can find them at 57-61 Market Place, Cannock, Staffordshire, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CALIBRE DEVELOPMENTS (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 04382922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2002 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57-61 Market Place, Cannock, Staffordshire, WS11 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Secretary | 27 February 2002 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 31 December 2015 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 27 February 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 27 February 2002 | Active |
Oak Apple House, Deansfield Road, Brewood, ST19 9E | Director | 27 February 2002 | Active |
Mr Simon Miles | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-14 | Resolution | Resolution. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Capital | Capital allotment shares. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Officers | Change person director company with change date. | Download |
2017-06-08 | Officers | Change person secretary company with change date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.