About

Registered Number: 05876107
Date of Incorporation: 13/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 86 High Street, Carshalton, Surrey, SM5 3AE

 

Established in 2006, Calver Groom Ltd has its registered office in Surrey, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROOM, Christopher Calver 13 July 2006 - 1
GROOM, Meliza Romero 21 September 2018 29 January 2019 1
Secretary Name Appointed Resigned Total Appointments
GROOM, Meliza Romero 13 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 18 February 2019
TM01 - Termination of appointment of director 29 January 2019
AP01 - Appointment of director 04 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 11 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
225 - Change of Accounting Reference Date 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.