CALAD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09297931 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 7 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
7-8 RALEIGH WALK WATERFRONT 2000,CARDIFF,CF10 4LN
Number: | 08944402 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 BLOCK E,ERROL STREET,EC1Y 8LT
Number: | OC403367 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL010644 |
Status: | ACTIVE |
Category: | Limited Partnership |
36 CAUSEWAYHEAD,PENZANCE,TR18 2ST
Number: | 11325634 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 HIGH STREET,ESHER,KT10 9QJ
Number: | 05902178 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11503395 |
Status: | ACTIVE |
Category: | Private Limited Company |