Advanced company searchLink opens in new window

CALVERT UK HOLDING COMPANY LIMITED

Company number 09800253

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)
26 Apr 2021 PSC01 Notification of Clement Chambers Benenson as a person with significant control on 20 April 2021
26 Apr 2021 PSC01 Notification of James Benenson Iii as a person with significant control on 20 April 2021
26 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 26 April 2021
27 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
13 Oct 2020 AA Group of companies' accounts made up to 30 April 2019
22 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
11 Jul 2019 TM01 Termination of appointment of Roger Masaaki Yamamoto as a director on 1 July 2019
23 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
14 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 28/09/2016
23 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,100
23 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 2,040
29 Jan 2018 AA Full accounts made up to 30 April 2017
13 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
31 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,941
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2018.
31 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2018.
11 May 2017 AA Full accounts made up to 30 April 2016
07 Feb 2017 AD01 Registered office address changed from Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR to C/O Denco Lubrication Ltd Ramsden Court Ramsden Road, Rotherwas Industrial Estate Hereford HR2 6LR on 7 February 2017
08 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 14/09/2018.
04 Mar 2016 AA01 Current accounting period shortened from 30 September 2016 to 30 April 2016
13 Nov 2015 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham England B3 2RT England to Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 13 November 2015
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 100