- Company Overview for CALVESTEN LIMITED (02902067)
- Filing history for CALVESTEN LIMITED (02902067)
- People for CALVESTEN LIMITED (02902067)
- Charges for CALVESTEN LIMITED (02902067)
- More for CALVESTEN LIMITED (02902067)
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
|
|
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
|
|
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
|
|
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
|
|
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 |