CALVER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
09/01/259 January 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
11/01/2311 January 2023 | |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
22/04/2222 April 2022 | Termination of appointment of Victoria Jayne Shaw as a director on 2021-08-17 |
22/04/2222 April 2022 | Termination of appointment of James Arthur Shaw as a director on 2021-08-17 |
22/04/2222 April 2022 | Cessation of Victoria Jayne Shaw as a person with significant control on 2021-08-17 |
22/04/2222 April 2022 | Registered office address changed from The Hawthornes Upper Padley Grindleford Hope Valley Derbyshire S32 2JA United Kingdom to C/O Hewitt Card 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 2022-04-22 |
22/04/2222 April 2022 | Appointment of Mr Peter Anderson Hunt as a director on 2021-08-17 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates |
22/04/2222 April 2022 | Cessation of James Arthur Shaw as a person with significant control on 2021-08-17 |
22/04/2222 April 2022 | Notification of Coverland Uk Limited as a person with significant control on 2021-08-17 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | Total exemption full accounts made up to 2020-09-30 |
11/06/1911 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES ARTHUR SHAW / 30/05/2019 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM WILLOW GRANGE CALVER SOUGH CALVER HOPE VALLEY DERBYSHIRE S32 3XH UNITED KINGDOM |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
06/09/176 September 2017 | 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