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

Calmview Properties Limited

Documents

Total Documents38
Total Pages138

Filing History

24 January 2021Micro company accounts made up to 31 March 2020
7 January 2021Confirmation statement made on 25 November 2020 with no updates
4 December 2019Micro company accounts made up to 31 March 2019
1 December 2019Confirmation statement made on 25 November 2019 with no updates
6 December 2018Micro company accounts made up to 31 March 2018
6 December 2018Confirmation statement made on 25 November 2018 with no updates
2 December 2017Micro company accounts made up to 31 March 2017
2 December 2017Micro company accounts made up to 31 March 2017
2 December 2017Confirmation statement made on 25 November 2017 with updates
2 December 2017Confirmation statement made on 25 November 2017 with updates
16 December 2016Accounts for a dormant company made up to 31 March 2016
16 December 2016Accounts for a dormant company made up to 31 March 2016
16 December 2016Confirmation statement made on 25 November 2016 with updates
16 December 2016Confirmation statement made on 25 November 2016 with updates
14 November 2016Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH to Cavebank Farm Hidcote Boyce Chipping Campden Gloucestershire GL55 6LX on 14 November 2016
14 November 2016Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH to Cavebank Farm Hidcote Boyce Chipping Campden Gloucestershire GL55 6LX on 14 November 2016
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
29 July 2015Accounts for a dormant company made up to 31 March 2015
29 July 2015Accounts for a dormant company made up to 31 March 2015
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
28 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015
28 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015
18 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
18 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
12 March 2014Appointment of Mr David Buxton as a secretary
12 March 2014Appointment of Mr David Buxton as a director
12 March 2014Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 12 March 2014
12 March 2014Appointment of Mr David Buxton as a director
12 March 2014Appointment of Mrs Maureen Buxton as a director
12 March 2014Termination of appointment of Michael Clifford as a director
12 March 2014Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 12 March 2014
12 March 2014Appointment of Mrs Maureen Buxton as a director
12 March 2014Appointment of Mr David Buxton as a secretary
12 March 2014Termination of appointment of Michael Clifford as a director
25 November 2013Incorporation
25 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing