Advanced company searchLink opens in new window

CALTHORPE ESTATES DS NOMINEE NO1 LIMITED

Company number 07576540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2019 MR04 Satisfaction of charge 075765400002 in full
19 Aug 2019 MR04 Satisfaction of charge 1 in full
02 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
31 May 2019 AP03 Appointment of Mr Michael Thomas Bennett as a secretary on 30 May 2019
30 May 2019 TM02 Termination of appointment of Martin Brennan Woolhouse as a secretary on 30 May 2019
22 May 2019 MR01 Registration of charge 075765400003, created on 20 May 2019
17 Dec 2018 MR01 Registration of charge 075765400002, created on 13 December 2018
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
24 Jul 2018 AA Accounts for a dormant company made up to 5 April 2018
08 Oct 2017 PSC01 Notification of Paula Maria Hay-Plumb as a person with significant control on 29 September 2017
08 Oct 2017 PSC01 Notification of Gerald Anthony Allison as a person with significant control on 29 September 2017
08 Oct 2017 PSC07 Cessation of Andrew Ashenden as a person with significant control on 29 September 2017
08 Oct 2017 PSC07 Cessation of Roderick David Kent as a person with significant control on 29 September 2017
07 Oct 2017 AP01 Appointment of Mrs Paula Maria Hay-Plumb as a director on 29 September 2017
07 Oct 2017 AP01 Appointment of Mr Gerald Anthony Allison as a director on 29 September 2017
07 Oct 2017 TM01 Termination of appointment of Roderick David Kent as a director on 29 September 2017
07 Oct 2017 TM01 Termination of appointment of Andrew Ashenden as a director on 29 September 2017
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
19 Jul 2017 AA Accounts for a dormant company made up to 5 April 2017
15 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
31 Oct 2016 CH01 Director's details changed for Ms Joanna Claire Kirk on 31 October 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
27 Jul 2015 AA Accounts for a dormant company 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
  • GBP 1