Calibre Property Developments Ltd was registered on 22 June 2005, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Glennon, Brenda Ann, Glennon, Brenda Ann, Glennon, Victoria, Glennon, Kenneth Maurice, Glennon, Paul in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLENNON, Brenda Ann | 27 February 2012 | - | 1 |
GLENNON, Victoria | 22 March 2017 | - | 1 |
GLENNON, Kenneth Maurice | 22 June 2005 | 17 March 2012 | 1 |
GLENNON, Paul | 06 April 2017 | 06 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLENNON, Brenda Ann | 22 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CH01 - Change of particulars for director | 02 November 2018 | |
AD01 - Change of registered office address | 02 November 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 22 March 2018 | |
PSC01 - N/A | 09 November 2017 | |
PSC07 - N/A | 09 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
TM01 - Termination of appointment of director | 09 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 27 September 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 12 July 2013 | |
CH03 - Change of particulars for secretary | 29 April 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
AD01 - Change of registered office address | 29 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 30 July 2012 | |
TM01 - Termination of appointment of director | 27 July 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
SH01 - Return of Allotment of shares | 07 March 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
363s - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
363s - Annual Return | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
NEWINC - New incorporation documents | 22 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2010 | Outstanding |
N/A |
Mortgage | 07 November 2008 | Outstanding |
N/A |
Mortgage | 04 December 2006 | Outstanding |
N/A |
Mortgage deed | 31 October 2005 | Outstanding |
N/A |