CALVERT LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRVILLE DEVELOPMENTS LIMITED

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

19/10/1519 October 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/03/1521 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

29/09/1429 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/09/2014

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM
INTERSHORE SUITES VERNON HOUSE
SICILIAN AVENUE
LONDON
WC1A 2QS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED WILLEM SCHALK VAN HEERDEN

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 21/06/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 02/03/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
OFFICE 4
59-60 RUSSELL SQUARE
LONDON
WC1B 4HP

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER RENE

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JENNIFER CATHERINE RENE

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 S366A DISP HOLDING AGM 21/06/05

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 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