About

Registered Number: 04714239
Date of Incorporation: 27/03/2003 (22 years ago)
Company Status: Active
Registered Address: 37 Commercial Road, Poole, Dorset, BH14 0HU

 

Caleb Development Ltd was registered on 27 March 2003 and has its registered office in Poole in Dorset, it has a status of "Active". We don't know the number of employees at the business. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Deborah Joy 01 November 2003 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
SH06 - Notice of cancellation of shares 24 September 2019
SH03 - Return of purchase of own shares 24 September 2019
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 15 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 19 September 2017
MR04 - N/A 30 June 2017
MR04 - N/A 30 June 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
CS01 - N/A 31 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 21 September 2015
MR01 - N/A 20 April 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 12 March 2015
MR04 - N/A 12 March 2015
MR01 - N/A 22 September 2014
MR01 - N/A 22 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
AR01 - Annual Return 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 December 2009
AD01 - Change of registered office address 11 December 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 25 April 2008
363a - Annual Return 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 15 February 2007
AA - Annual Accounts 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 25 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Fully Satisfied

N/A

A registered charge 24 April 2017 Outstanding

N/A

A registered charge 24 April 2017 Outstanding

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 19 September 2014 Fully Satisfied

N/A

A registered charge 19 September 2014 Fully Satisfied

N/A

Mortgage deed 06 November 2012 Fully Satisfied

N/A

Debenture deed 19 October 2012 Outstanding

N/A

Legal charge 28 February 2012 Fully Satisfied

N/A

Legal charge 05 November 2010 Fully Satisfied

N/A

Debenture 05 November 2010 Outstanding

N/A

Legal mortgage 01 September 2008 Fully Satisfied

N/A

Legal mortgage 01 August 2008 Fully Satisfied

N/A

Mortgage 08 July 2008 Outstanding

N/A

Mortgage 27 June 2008 Fully Satisfied

N/A

Legal mortgage 23 May 2008 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Legal charge 23 March 2007 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal mortgage 31 August 2005 Fully Satisfied

N/A

Legal mortgage 27 April 2005 Fully Satisfied

N/A

Legal mortgage 21 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.