About

Registered Number: 04714239
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 37 Commercial Road, Poole, Dorset, BH14 0HU

 

Caleb Development Ltd was founded on 27 March 2003 with its registered office in Poole, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is only one director listed for the company 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.