About

Registered Number: 05984095
Date of Incorporation: 31/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Spring Farm, Stackyard Green, Monks Eleigh, Ipswich, IP7 7BD

 

Caladanian Ltd was established in 2006, it's status is listed as "Active". There are 2 directors listed as Nicholson, Ronald Henry, Nicholson, Linda for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Linda 31 October 2006 30 March 2009 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Ronald Henry 31 October 2006 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 02 January 2019
DISS40 - Notice of striking-off action discontinued 06 October 2018
AA - Annual Accounts 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA01 - Change of accounting reference date 27 July 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 01 November 2017
AA01 - Change of accounting reference date 28 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 04 September 2014
MR04 - N/A 04 March 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 05 August 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH04 - Change of particulars for corporate secretary 24 December 2009
395 - Particulars of a mortgage or charge 18 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 22 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2007
353 - Register of members 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2013 Outstanding

N/A

Debenture 05 April 2009 Fully Satisfied

N/A

Deposit agreement 31 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.