Download leads from Nexok and grow your business. Find out more

Calvary South Lakes Limited

Documents

Total Documents89
Total Pages273

Filing History

21 August 2023Confirmation statement made on 15 August 2023 with no updates
15 May 2023Micro company accounts made up to 30 September 2022
26 August 2022Confirmation statement made on 15 August 2022 with no updates
27 January 2022Micro company accounts made up to 30 September 2021
30 August 2021Confirmation statement made on 15 August 2021 with no updates
26 April 2021Micro company accounts made up to 30 September 2020
18 August 2020Confirmation statement made on 15 August 2020 with no updates
20 April 2020Termination of appointment of John Charles Brown as a secretary on 15 April 2020
20 April 2020Termination of appointment of John Charles Brown as a director on 15 April 2020
20 April 2020Cessation of John Charles Brown as a person with significant control on 15 April 2020
20 April 2020Micro company accounts made up to 30 September 2019
15 August 2019Confirmation statement made on 15 August 2019 with no updates
26 June 2019Micro company accounts made up to 30 September 2018
13 September 2018Confirmation statement made on 15 August 2018 with no updates
16 May 2018Micro company accounts made up to 30 September 2017
16 August 2017Confirmation statement made on 15 August 2017 with no updates
16 August 2017Confirmation statement made on 15 August 2017 with no updates
28 June 2017Total exemption small company accounts made up to 30 September 2016
28 June 2017Total exemption small company accounts made up to 30 September 2016
2 March 2017Director's details changed for Pastor Jeffrey Hicks on 28 February 2017
2 March 2017Director's details changed for Pastor Jeffrey Hicks on 28 February 2017
1 March 2017Registered office address changed from 17 Castle Green Close Kendal Cumbria LA9 6AT England to 16 Underwood Kendal LA9 5EB on 1 March 2017
1 March 2017Registered office address changed from 17 Castle Green Close Kendal Cumbria LA9 6AT England to 16 Underwood Kendal LA9 5EB on 1 March 2017
6 September 2016Confirmation statement made on 15 August 2016 with updates
6 September 2016Confirmation statement made on 15 August 2016 with updates
24 June 2016Director's details changed for Pastor Jeffrey Hicks on 23 June 2016
24 June 2016Director's details changed for Pastor Jeffrey Hicks on 23 June 2016
23 June 2016Registered office address changed from 20 Castle Grove Kendal Cumbria LA9 7AY to 17 Castle Green Close Kendal Cumbria LA9 6AT on 23 June 2016
23 June 2016Registered office address changed from 20 Castle Grove Kendal Cumbria LA9 7AY to 17 Castle Green Close Kendal Cumbria LA9 6AT on 23 June 2016
22 June 2016Total exemption small company accounts made up to 30 September 2015
22 June 2016Total exemption small company accounts made up to 30 September 2015
18 August 2015Annual return made up to 15 August 2015 no member list
18 August 2015Annual return made up to 15 August 2015 no member list
23 June 2015Total exemption small company accounts made up to 30 September 2014
23 June 2015Total exemption small company accounts made up to 30 September 2014
18 August 2014Director's details changed for Mr John Charles Brown on 2 August 2014
18 August 2014Director's details changed for Mr John Charles Brown on 2 August 2014
18 August 2014Annual return made up to 15 August 2014 no member list
18 August 2014Director's details changed for Mr John Charles Brown on 2 August 2014
18 August 2014Annual return made up to 15 August 2014 no member list
18 June 2014Total exemption small company accounts made up to 30 September 2013
18 June 2014Total exemption small company accounts made up to 30 September 2013
14 April 2014Appointment of Mr Kieron John Mcghie as a director
14 April 2014Appointment of Mr Kieron John Mcghie as a director
14 April 2014Termination of appointment of Bruce Johnston-White as a director
14 April 2014Termination of appointment of Bruce Johnston-White as a director
21 August 2013Director's details changed for Mr John Charles Brown on 31 July 2013
21 August 2013Director's details changed for Mr John Charles Brown on 31 July 2013
21 August 2013Annual return made up to 15 August 2013 no member list
21 August 2013Annual return made up to 15 August 2013 no member list
14 May 2013Total exemption small company accounts made up to 30 September 2012
14 May 2013Total exemption small company accounts made up to 30 September 2012
29 August 2012Annual return made up to 15 August 2012 no member list
29 August 2012Annual return made up to 15 August 2012 no member list
13 June 2012Total exemption small company accounts made up to 30 September 2011
13 June 2012Total exemption small company accounts made up to 30 September 2011
4 April 2012Company name changed calvary chapel spring valley LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-17
  • NM01 ‐ Change of name by resolution
4 April 2012Company name changed calvary chapel spring valley LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-17
  • NM01 ‐ Change of name by resolution
6 September 2011Annual return made up to 15 August 2011 no member list
6 September 2011Annual return made up to 15 August 2011 no member list
19 May 2011Total exemption small company accounts made up to 30 September 2010
19 May 2011Total exemption small company accounts made up to 30 September 2010
7 March 2011Registered office address changed from Ashleigh Station Road Staveley Kendal Cumbria LA8 9NB on 7 March 2011
7 March 2011Registered office address changed from Ashleigh Station Road Staveley Kendal Cumbria LA8 9NB on 7 March 2011
7 March 2011Registered office address changed from Ashleigh Station Road Staveley Kendal Cumbria LA8 9NB on 7 March 2011
7 September 2010Annual return made up to 15 August 2010 no member list
7 September 2010Annual return made up to 15 August 2010 no member list
6 September 2010Termination of appointment of Jeff Cuozzo as a director
6 September 2010Termination of appointment of Jeff Cuozzo as a director
15 May 2010Current accounting period extended from 31 August 2010 to 30 September 2010
15 May 2010Current accounting period extended from 31 August 2010 to 30 September 2010
13 May 2010Total exemption small company accounts made up to 31 August 2009
13 May 2010Total exemption small company accounts made up to 31 August 2009
5 April 2010Appointment of Mr Daniel Edward Huddleston as a director
5 April 2010Appointment of Mr Daniel Edward Huddleston as a director
30 March 2010Appointment of Mr John Charles Brown as a secretary
30 March 2010Appointment of Mr John Charles Brown as a director
30 March 2010Appointment of Mr John Charles Brown as a director
30 March 2010Appointment of Mr John Charles Brown as a secretary
30 March 2010Appointment of Pastor Jeffrey Hicks as a director
30 March 2010Appointment of Pastor Jeffrey Hicks as a director
29 March 2010Termination of appointment of Jason Klundt as a secretary
29 March 2010Termination of appointment of Jason Klundt as a secretary
29 March 2010Termination of appointment of Jason Klundt as a director
29 March 2010Termination of appointment of Jason Klundt as a director
29 August 2009Annual return made up to 15/08/09
29 August 2009Annual return made up to 15/08/09
15 August 2008Incorporation
15 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing