JULIAN CALVERLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Resolutions

View Document

14/01/2514 January 2025 Particulars of variation of rights attached to shares

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

08/05/248 May 2024 Change of details for Mr Julian Charles Calverley as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Julian Charles Calverley on 2024-05-08

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/03/249 March 2024 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

26/04/2326 April 2023 Change of details for Mr Julian Charles Calverley as a person with significant control on 2022-09-01

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Change of details for Mr Julian Charles Calverley as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Cessation of Karen Isobel Munge as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Karen Isobel Munge as a director on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Karen Isobel Munge as a secretary on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES CALVERLEY / 14/02/2018

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ISOBEL MUNGE / 22/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES CALVERLEY / 22/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN ISOBEL MUNGE / 22/05/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 NC INC ALREADY ADJUSTED 01/07/07

View Document

20/08/0720 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTS SG7 5BP

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information