CALVERT UK HOLDING COMPANY LIMITED
Company number 09800253
- Company Overview for CALVERT UK HOLDING COMPANY LIMITED (09800253)
- Filing history for CALVERT UK HOLDING COMPANY LIMITED (09800253)
- People for CALVERT UK HOLDING COMPANY LIMITED (09800253)
- Registers for CALVERT UK HOLDING COMPANY LIMITED (09800253)
- More for CALVERT UK HOLDING COMPANY LIMITED (09800253)
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
|
|
23 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
|
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
|
|
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
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
|
|
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
|