About

Registered Number: 04634030
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 58 Greenbank Road, Birkenhead, Merseyside, CH42 7JT

 

Having been setup in 2003, Caverdale Estates Ltd have registered office in Birkenhead, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRABE, Andrew Paul 22 January 2003 02 September 2010 1
GRABE, Lesley Ann 22 January 2003 02 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HAVARD, Irene 02 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 10 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 February 2016
MR01 - N/A 07 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AP03 - Appointment of secretary 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 10 May 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 20 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 05 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 16 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 16 October 2006
395 - Particulars of a mortgage or charge 25 February 2006
363a - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 01 August 2005
AA - Annual Accounts 23 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 05 May 2004
287 - Change in situation or address of Registered Office 07 April 2004
363s - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
225 - Change of Accounting Reference Date 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Mortgage debenture 25 July 2011 Outstanding

N/A

Legal charge 31 October 2008 Fully Satisfied

N/A

Legal charge 25 July 2007 Fully Satisfied

N/A

Legal charge 10 July 2007 Fully Satisfied

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Legal charge 21 February 2006 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Legal charge 30 June 2005 Fully Satisfied

N/A

Legal charge 23 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.