CALDER VALLEY VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from Unit H6 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-24

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

18/01/2418 January 2024 Secretary's details changed for Hunters Rbm on 2024-01-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

02/06/232 June 2023 Registered office address changed from Hunters Unit 5 a Old Power Way Lowfields Business Park Elland HX5 9DE England to Unit H6 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 2023-06-02

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Appointment of Hunters Rbm as a secretary on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Maxine Grange as a director on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Sandra King as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Notification of Carol Hunter as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Notification of Maxine Grange as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to Hunters Unit 5 a Old Power Way Lowfields Business Park Elland HX5 9DE on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Sandra King as a director on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Michael Richard Goulder as a director on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Carol Hunter as a director on 2023-03-02

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

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KING

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA KING

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA KING / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD GOULDER / 23/08/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD CRYER

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM WOODTHORPE HOUSE WOODTHORPE LANE WAKEFIELD WF2 6JJ ENGLAND

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MICHAEL RICHARD GOULDER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS SANDRA KING

View Document

07/08/187 August 2018 SECRETARY APPOINTED MRS SANDRA KING

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE CRYER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRYER

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 220 DONCASTER ROAD WAKEFIELD WEST YORKSHIRE WF1 5DQ

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

26/07/1626 July 2016 14/05/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/07/1526 July 2015 14/05/15 NO MEMBER LIST

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 14/05/14 NO MEMBER LIST

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CAROLINE CRYER / 14/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CRYER / 14/06/2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL CRYER / 14/06/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 14/05/13 NO MEMBER LIST

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 14/05/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 14/05/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CAROLINE CRYER / 14/05/2010

View Document

03/08/103 August 2010 14/05/10 NO MEMBER LIST

View Document

14/05/0914 May 2009 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