JULIAN CALVERLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-15 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/01/2515 January 2025 | Memorandum and Articles of Association |
15/01/2515 January 2025 | Resolutions |
14/01/2514 January 2025 | Particulars of variation of rights attached to shares |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2025-01-07 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
08/05/248 May 2024 | Change of details for Mr Julian Charles Calverley as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mr Julian Charles Calverley on 2024-05-08 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-15 with updates |
26/04/2326 April 2023 | Change of details for Mr Julian Charles Calverley as a person with significant control on 2022-09-01 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Change of details for Mr Julian Charles Calverley as a person with significant control on 2022-09-01 |
21/09/2221 September 2022 | Cessation of Karen Isobel Munge as a person with significant control on 2022-09-01 |
21/09/2221 September 2022 | Termination of appointment of Karen Isobel Munge as a director on 2022-09-01 |
21/09/2221 September 2022 | Termination of appointment of Karen Isobel Munge as a secretary on 2022-09-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES CALVERLEY / 14/02/2018 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/05/1624 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/06/149 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/06/1314 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ISOBEL MUNGE / 22/05/2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES CALVERLEY / 22/05/2012 |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ISOBEL MUNGE / 22/05/2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/08/0720 August 2007 | NC INC ALREADY ADJUSTED 01/07/07 |
20/08/0720 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/07/075 July 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTS SG7 5BP |
02/06/062 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
15/05/0615 May 2006 | LOCATION OF REGISTER OF MEMBERS |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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