CALVARA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
WILMOT HOUSE ST JAMES COURT
FRIAR GATE
DERBY
DE1 1BT

View Document

08/04/138 April 2013 ORDER OF COURT TO WIND UP

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW ENGLAND

View Document

01/05/121 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1224 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2ES ENGLAND

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON PRIESTLEY

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 1ST FLOOR 11-13 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1NP

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 11-13 WESTGATE, (THE PENTHOUSE) HUDDERSFIELD WEST YORKSHIRE HD1 1NP

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/0818 March 2008 SECRETARY APPOINTED SIMON GARY PRIESTLEY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM LUMB

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 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