Calderdale Holdings Ltd was founded on 04 January 2005 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Johnson, Christopher Andrew, Powell, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Christopher Andrew | 30 June 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Stephen | 04 January 2005 | 18 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
PSC09 - N/A | 07 March 2018 | |
PSC09 - N/A | 07 March 2018 | |
PSC01 - N/A | 06 March 2018 | |
PSC01 - N/A | 06 March 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 02 March 2009 | |
353 - Register of members | 02 February 2009 | |
287 - Change in situation or address of Registered Office | 02 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 February 2009 | |
287 - Change in situation or address of Registered Office | 02 February 2009 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363s - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
287 - Change in situation or address of Registered Office | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
363a - Annual Return | 28 March 2006 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
287 - Change in situation or address of Registered Office | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
NEWINC - New incorporation documents | 04 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 August 2005 | Outstanding |
N/A |