CALVERT & GREEN LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | Application to strike the company off the register |
11/04/2511 April 2025 | Director's details changed for Mr Mark Peter Calvert on 2025-04-01 |
01/11/241 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
07/02/247 February 2024 | Director's details changed for Mr Mark Peter Calvert on 2024-01-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with updates |
27/04/2327 April 2023 | Notification of a person with significant control statement |
05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
03/04/233 April 2023 | Cessation of Mark Peter Calvert as a person with significant control on 2023-03-01 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Memorandum and Articles of Association |
03/04/233 April 2023 | Cessation of David Alan Green as a person with significant control on 2023-03-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
16/05/2216 May 2022 | Change of details for Mr David Alan Green as a person with significant control on 2022-05-14 |
16/05/2216 May 2022 | Director's details changed for Mr David Alan Green on 2022-05-14 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER CALVERT / 05/01/2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 7 BORTHWICK STREET LONDON SE8 3GH ENGLAND |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER CALVERT / 08/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119963910002 |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN GREEN / 04/09/2019 |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 3 CALVERT BUILDINGS 52 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 1XN ENGLAND |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK PETER CALVERT / 04/09/2019 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER CALVERT / 04/09/2019 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN GREEN / 04/09/2019 |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119963910001 |
15/05/1915 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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