- Company Overview for CALVARY SOUTH LAKES LIMITED (06674165)
- Filing history for CALVARY SOUTH LAKES LIMITED (06674165)
- People for CALVARY SOUTH LAKES LIMITED (06674165)
- More for CALVARY SOUTH LAKES LIMITED (06674165)
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) |
---|---|---|---|
11 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
06 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Apr 2020 | TM02 | Termination of appointment of John Charles Brown as a secretary on 15 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of John Charles Brown as a director on 15 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of John Charles Brown as a person with significant control on 15 April 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Pastor Jeffrey Hicks on 28 February 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 17 Castle Green Close Kendal Cumbria LA9 6AT England to 16 Underwood Kendal LA9 5EB on 1 March 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
24 Jun 2016 | CH01 | Director's details changed for Pastor Jeffrey Hicks on 23 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 20 Castle Grove Kendal Cumbria LA9 7AY to 17 Castle Green Close Kendal Cumbria LA9 6AT on 23 June 2016 |