Established in 1991, Kaberry Building Ltd have registered office in Manchester, it's status at Companies House is "Active". The companies directors are Cullen, Michael John, Kay, Walter, Place, Brian, Walker, Jonathan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLEN, Michael John | 27 January 1994 | 28 June 2002 | 1 |
KAY, Walter | 27 January 1994 | 01 February 2010 | 1 |
PLACE, Brian | 01 February 2011 | 31 August 2015 | 1 |
WALKER, Jonathan | 28 June 2002 | 29 November 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 July 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 31 January 2019 | |
AD01 - Change of registered office address | 11 January 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 23 February 2018 | |
PSC02 - N/A | 23 February 2018 | |
PSC07 - N/A | 23 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
AD01 - Change of registered office address | 05 October 2017 | |
CS01 - N/A | 03 February 2017 | |
AA01 - Change of accounting reference date | 04 November 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AD04 - Change of location of company records to the registered office | 24 March 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
AA - Annual Accounts | 11 February 2016 | |
TM01 - Termination of appointment of director | 12 December 2015 | |
AP01 - Appointment of director | 12 December 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 09 September 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 February 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AUD - Auditor's letter of resignation | 02 June 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 11 May 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
TM01 - Termination of appointment of director | 05 November 2010 | |
CH01 - Change of particulars for director | 23 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2010 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2010 | |
SH03 - Return of purchase of own shares | 18 November 2009 | |
363a - Annual Return | 04 April 2009 | |
AA - Annual Accounts | 25 March 2009 | |
RESOLUTIONS - N/A | 02 May 2008 | |
169 - Return by a company purchasing its own shares | 02 May 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 27 January 2007 | |
RESOLUTIONS - N/A | 04 September 2006 | |
RESOLUTIONS - N/A | 04 September 2006 | |
123 - Notice of increase in nominal capital | 04 September 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363a - Annual Return | 15 February 2006 | |
363a - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363a - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 24 March 2004 | |
AA - Annual Accounts | 23 July 2003 | |
363a - Annual Return | 24 March 2003 | |
353 - Register of members | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
AA - Annual Accounts | 08 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2002 | |
363a - Annual Return | 27 February 2002 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
AA - Annual Accounts | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
363a - Annual Return | 20 February 2001 | |
AA - Annual Accounts | 19 July 2000 | |
363a - Annual Return | 06 March 2000 | |
AA - Annual Accounts | 19 July 1999 | |
363a - Annual Return | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 29 October 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 27 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1997 | |
363a - Annual Return | 03 March 1997 | |
AA - Annual Accounts | 25 February 1997 | |
363a - Annual Return | 15 May 1996 | |
AA - Annual Accounts | 24 April 1996 | |
AA - Annual Accounts | 09 February 1995 | |
363x - Annual Return | 07 February 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 March 1994 | |
288 - N/A | 20 February 1994 | |
288 - N/A | 20 February 1994 | |
363x - Annual Return | 20 February 1994 | |
AA - Annual Accounts | 09 February 1994 | |
363x - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 02 December 1992 | |
363s - Annual Return | 03 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 May 1991 | |
CERTNM - Change of name certificate | 30 April 1991 | |
288 - N/A | 05 April 1991 | |
288 - N/A | 05 April 1991 | |
RESOLUTIONS - N/A | 22 March 1991 | |
287 - Change in situation or address of Registered Office | 21 March 1991 | |
NEWINC - New incorporation documents | 30 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 June 2010 | Outstanding |
N/A |
Debenture | 28 June 2010 | Outstanding |
N/A |
Guarantee & debenture | 08 November 2001 | Fully Satisfied |
N/A |
Legal charge | 23 October 1998 | Fully Satisfied |
N/A |
Debenture | 12 September 1997 | Fully Satisfied |
N/A |