About

Registered Number: 06298180
Date of Incorporation: 02/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 18, Harmill Industrial, Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4FF

 

Caliber Financial Management Ltd was registered on 02 July 2007 and are based in Bedfordshire, it's status at Companies House is "Active". There are 3 directors listed as Yates, Jane Marie, Mcaneney, Patrick Joseph, Yates, Roger Frederick for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANENEY, Patrick Joseph 06 April 2018 - 1
YATES, Roger Frederick 02 July 2007 06 February 2019 1
Secretary Name Appointed Resigned Total Appointments
YATES, Jane Marie 02 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
SH01 - Return of Allotment of shares 27 May 2020
SH08 - Notice of name or other designation of class of shares 20 May 2020
PSC04 - N/A 05 May 2020
PSC07 - N/A 05 May 2020
PSC01 - N/A 23 March 2020
PSC01 - N/A 23 March 2020
PSC07 - N/A 23 March 2020
SH03 - Return of purchase of own shares 11 March 2020
SH01 - Return of Allotment of shares 25 February 2020
PSC04 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 31 July 2018
AP01 - Appointment of director 19 July 2018
AA - Annual Accounts 05 June 2018
SH01 - Return of Allotment of shares 27 December 2017
SH01 - Return of Allotment of shares 27 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 09 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 20 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 13 June 2008
RESOLUTIONS - N/A 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
123 - Notice of increase in nominal capital 16 August 2007
123 - Notice of increase in nominal capital 16 August 2007
225 - Change of Accounting Reference Date 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.