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.
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 |
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 |
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 |