CALVER PROPERTIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

11/01/2311 January 2023

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/04/2222 April 2022 Termination of appointment of Victoria Jayne Shaw as a director on 2021-08-17

View Document

22/04/2222 April 2022 Termination of appointment of James Arthur Shaw as a director on 2021-08-17

View Document

22/04/2222 April 2022 Cessation of Victoria Jayne Shaw as a person with significant control on 2021-08-17

View Document

22/04/2222 April 2022 Registered office address changed from The Hawthornes Upper Padley Grindleford Hope Valley Derbyshire S32 2JA United Kingdom to C/O Hewitt Card 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr Peter Anderson Hunt as a director on 2021-08-17

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Cessation of James Arthur Shaw as a person with significant control on 2021-08-17

View Document

22/04/2222 April 2022 Notification of Coverland Uk Limited as a person with significant control on 2021-08-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ARTHUR SHAW / 30/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM WILLOW GRANGE CALVER SOUGH CALVER HOPE VALLEY DERBYSHIRE S32 3XH UNITED KINGDOM

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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