CALLEVA PROPERTIES LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1524 June 2015 APPLICATION FOR STRIKING-OFF

View Document

02/06/152 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/12/147 December 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

08/02/148 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1218 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DOREEN WYATT / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WYATT / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE WYATT / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS RAWLINGS / 01/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WYATT

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
C/O HANSON AND COMPANY
WORTING HOUSE
BASINGSTOKE
HAMPSHIRE RG23 8PY

View Document

04/08/044 August 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 ALTER MEM AND ARTS 11/06/99

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED
SPEED 7737 LIMITED
CERTIFICATE ISSUED ON 22/06/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

05/05/995 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company