- Company Overview for CALTHORPE DEVELOPMENTS LIMITED (03979052)
- Filing history for CALTHORPE DEVELOPMENTS LIMITED (03979052)
- People for CALTHORPE DEVELOPMENTS LIMITED (03979052)
- Charges for CALTHORPE DEVELOPMENTS LIMITED (03979052)
- More for CALTHORPE DEVELOPMENTS LIMITED (03979052)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 06 Oct 2017 | PSC07 | Cessation of Calthorpe Estates Cf Nominee No. 1 Limited as a person with significant control on 29 September 2017 | |
| 15 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
| 20 Jul 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
| 15 Dec 2016 | AA | Full accounts made up to 5 April 2016 | |
| 31 Oct 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
| 31 Oct 2016 | CH01 | Director's details changed for Ms Joanna Claire Kirk on 31 October 2016 | |
| 13 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 1 February 2016 | |
| 13 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 1 February 2015 | |
| 13 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 1 February 2014 | |
| 09 Feb 2016 | AR01 |
Annual return
Statement of capital on 2016-02-09
Statement of capital on 2016-10-13
|
|
| 27 Jul 2015 | AA | Full accounts made up to 5 April 2015 | |
| 02 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
| 01 Aug 2014 | AA | Full accounts made up to 5 April 2014 | |
| 12 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
| 29 Nov 2013 | TM01 | Termination of appointment of Michael Bunbury Bt Kcvo as a director | |
| 07 Nov 2013 | AP01 | Appointment of Mr Andrew John Parker as a director | |
| 18 Jul 2013 | AA | Full accounts made up to 5 April 2013 | |
| 15 Mar 2013 | SH02 |
Sub-division of shares on 13 February 2013
|
|
| 13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
| 27 Feb 2013 | AP01 | Appointment of Mrs Joanna Claire Kirk as a director | |
| 27 Feb 2013 | AP01 | Appointment of Mr Roderick David Kent as a director | |
| 27 Feb 2013 | AP01 | Appointment of Mr Andrew Ashenden as a director | |
| 27 Feb 2013 | AP01 | Appointment of Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director | |
| 27 Feb 2013 | AP01 | Appointment of Sir Michael William Bunbury Bt Kcvo as a director | |
| 07 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders |