- Company Overview for CALEB DEVELOPMENT LIMITED (04714239)
- Filing history for CALEB DEVELOPMENT LIMITED (04714239)
- People for CALEB DEVELOPMENT LIMITED (04714239)
- Charges for CALEB DEVELOPMENT LIMITED (04714239)
- More for CALEB DEVELOPMENT LIMITED (04714239)
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) |
---|---|---|---|
25 Jul 2013 | AD01 | Registered office address changed from C/O Peter Green Abacus House 132 Parkwood Road Bournemouth BH5 2BN United Kingdom on 25 July 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
25 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
25 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
01 Jun 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
01 Jun 2012 | CH03 | Secretary's details changed for Andrew James Stacey Green on 2 April 2012 | |
13 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
15 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
10 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Deborah Joy Green on 23 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Andrew James Stacey Green on 23 March 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |