CALLEVA HOMES AND DEVELOPMENTS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Change of details for Mr Joshua Edward Hartley as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Joshua Edward Hartley on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Change of details for Mr Philip Peter Hartley as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Philip Peter Hartley on 2023-01-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Joshua Edward Hartley on 2022-10-20

View Document

31/10/2231 October 2022 Registered office address changed from Pound Court Pound Street Newbury RG14 6AA United Kingdom to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Ryan Peter Hartley as a person with significant control on 2022-10-20

View Document

31/10/2231 October 2022 Change of details for Mr Joshua Edward Hartley as a person with significant control on 2022-10-20

View Document

31/10/2231 October 2022 Change of details for Mr Philip Peter Hartley as a person with significant control on 2022-10-20

View Document

31/10/2231 October 2022 Director's details changed for Mr Ryan Peter Hartley on 2022-10-20

View Document

31/10/2231 October 2022 Director's details changed for Mr Philip Peter Hartley on 2022-10-20

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER HARTLEY / 03/03/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR RYAN PETER HARTLEY / 02/03/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER HARTLEY / 02/03/2021

View Document

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information