CALVERT ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/07/2424 July 2024 Registration of charge 121941240005, created on 2024-07-22

View Document

24/07/2424 July 2024 Registration of charge 121941240004, created on 2024-07-22

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Registration of charge 121941240003, created on 2023-02-23

View Document

02/03/232 March 2023 Registration of charge 121941240002, created on 2023-02-23

View Document

02/03/232 March 2023 Registration of charge 121941240001, created on 2023-02-23

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Notification of Isaac Kaufman as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

23/12/2123 December 2021 Cessation of Yeshaye Zvi Benedikt as a person with significant control on 2021-12-17

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

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

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YESHAYE ZVI BENEDIKT / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL ISAAC KAUFMAN / 11/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 11 BRANTWOOD ROAD SALFORD M7 4EN UNITED KINGDOM

View Document

06/09/196 September 2019 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