Advanced company searchLink opens in new window

CALVESTEN LIMITED

Company number 02902067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 CH01 Director's details changed for Mrs Diane Catherine Milner on 5 March 2018
06 Mar 2018 CH03 Secretary's details changed for Mrs Diane Catherine Milner on 5 March 2018
06 Mar 2018 PSC02 Notification of Granite Trustee Company Ltd (As Trustees for the Calvesten Limited Succession Trust) as a person with significant control on 2 August 2016
06 Mar 2018 PSC01 Notification of Bridget Catherine Milner-Moore as a person with significant control on 6 April 2016
06 Mar 2018 PSC04 Change of details for Mrs Diane Catherine Milner as a person with significant control on 2 August 2016
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Dec 2016 CC04 Statement of company's objects
06 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 SH10 Particulars of variation of rights attached to shares
24 Nov 2016 SH08 Change of share class name or designation
17 Aug 2016 MR04 Satisfaction of charge 2 in full
17 Aug 2016 MR04 Satisfaction of charge 1 in full
10 Aug 2016 MR01 Registration of charge 029020670004, created on 5 August 2016
09 Aug 2016 MR01 Registration of charge 029020670003, created on 5 August 2016
11 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorks LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
02 Dec 2013 MISC Sect 519
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders