CALAD INVESTMENTS LIMITED

Finchley Park Finchley Park, Laddingford, ME18 6BG, Kent, United Kingdom
StatusACTIVE
Company No.09297931
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

CALAD INVESTMENTS LIMITED is an active private limited company with number 09297931. It was incorporated 9 years, 7 months, 2 days ago, on 06 November 2014. The company address is Finchley Park Finchley Park, Laddingford, ME18 6BG, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: 20 Guildford Road Tunbridge Wells TN1 1SW England

New address: Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: 64 Reading Road Wokingham Berkshire RG41 1EL England

Change date: 2019-04-17

New address: 20 Guildford Road Tunbridge Wells TN1 1SW

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Miss Laura Katherine Parratt

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Dominic Jeffrey Parratt

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Miss Laura Katherine Parratt

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Joseph Parratt

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Miss Laura Katherine Parratt

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laura Katherine Parratt

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Dominic Jeffrey Parratt

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Anita Patricia Parratt

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Joseph Parratt

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Jeffrey Parratt

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Jeffrey Parratt

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anita Patricia Parratt

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Joseph Parratt

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Joseph Parratt

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Jeffrey Parratt

Change date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: Uplands Hardwick Road Whitchurch on Thames RG8 7HH

New address: 64 Reading Road Wokingham Berkshire RG41 1EL

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Miss Laura Katherine Parratt

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Joseph Parratt

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mrs Anita Patricia Parratt

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Christopher Joseph Parratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092979310001

Charge creation date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2015

Action Date: 07 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-07

Capital : 430,301 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 301.00 GBP

Date: 2014-11-21

Documents

View document PDF

Resolution

Date: 01 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robertson Stephens

Termination date: 2014-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Mr Dominic Jeffrey Parratt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Mr Alexander Joseph Parratt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Miss Laura Katherine Parratt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-06

Officer name: Mrs Anita Parratt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Joseph Parratt

Appointment date: 2014-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJE DEVELOPMENTS LIMITED

7-8 RALEIGH WALK WATERFRONT 2000,CARDIFF,CF10 4LN

Number:08944402
Status:ACTIVE
Category:Private Limited Company

GMCE LLP

FLAT 20 BLOCK E,ERROL STREET,EC1Y 8LT

Number:OC403367
Status:ACTIVE
Category:Limited Liability Partnership

REGAL AGENCY L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL010644
Status:ACTIVE
Category:Limited Partnership

SEA CLEAR LIMITED

36 CAUSEWAYHEAD,PENZANCE,TR18 2ST

Number:11325634
Status:ACTIVE
Category:Private Limited Company

SHIVSHAKTI OPTICIANS LIMITED

122 HIGH STREET,ESHER,KT10 9QJ

Number:05902178
Status:ACTIVE
Category:Private Limited Company

TAONGA B LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11503395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source