Advanced company searchLink opens in new window

CALVARY SOUTH LAKES LIMITED

Company number 06674165

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)
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