CALVERTS PROPERTIES (TAUNTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

06/01/256 January 2025 Change of details for Heather Mary Calvert as a person with significant control on 2023-12-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Cessation of Dennis Barrington Calvert as a person with significant control on 2023-12-14

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Dennis Barrington Calvert as a director on 2023-12-14

View Document

12/01/2412 January 2024 Termination of appointment of Dennis Barrington Calvert as a secretary on 2023-12-14

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / HEATHER MARY CALVERT / 13/04/2021

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / DENNIS BARRINGTON CALVERT / 13/04/2021

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

13/04/2113 April 2021 SECRETARY'S CHANGE OF PARTICULARS / DENNIS BARRINGTON CALVERT / 13/04/2021

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BARRINGTON CALVERT / 13/04/2021

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY CALVERT / 13/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CALVERT

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/09/10 PARTIAL EXEMPTION

View Document

31/03/1031 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 96 STATION ROAD TAUNTON SOMERSET TA1 1PF

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM:
96 STATION ROAD
TAUNTON
SOMERSET
TA1 1PF

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 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