About

Registered Number: 10477192
Date of Incorporation: 14/11/2016 (8 years and 4 months ago)
Company Status: Active
Registered Address: Carlton Works Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT,

 

Caledonian Group Holdings Ltd was registered on 14 November 2016 and are based in Newark in Nottinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUFMAN, Michael 14 December 2016 - 1
BRAITHWAITE, Lee Craig 14 December 2016 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 25 November 2019
MR01 - N/A 09 August 2019
SH08 - Notice of name or other designation of class of shares 24 July 2019
SH08 - Notice of name or other designation of class of shares 24 July 2019
MA - Memorandum and Articles 29 May 2019
RESOLUTIONS - N/A 12 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 13 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 01 November 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
AA - Annual Accounts 22 March 2018
RP04PSC01 - N/A 29 January 2018
PSC07 - N/A 12 January 2018
CS01 - N/A 12 January 2018
PSC01 - N/A 08 January 2018
TM01 - Termination of appointment of director 22 November 2017
RESOLUTIONS - N/A 18 May 2017
AA01 - Change of accounting reference date 18 May 2017
MR01 - N/A 15 February 2017
MR01 - N/A 15 February 2017
SH01 - Return of Allotment of shares 13 January 2017
RESOLUTIONS - N/A 12 January 2017
SH08 - Notice of name or other designation of class of shares 12 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 16 December 2016
AD01 - Change of registered office address 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
RESOLUTIONS - N/A 15 December 2016
NEWINC - New incorporation documents 14 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

A registered charge 14 February 2017 Fully Satisfied

N/A

A registered charge 14 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.