CALTHORPE SURVEYORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOFFEY

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM OXLEASOWES STABLES BROCKHILL LANE TARDEBIGGE BROMSGROVE WORCESTERSHIRE B60 1LU

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

21/09/1721 September 2017 SAIL ADDRESS CHANGED FROM: COFTON HALL COTTAGE COFTON CHURCH LANE COFTON HACKETT BIRMINGHAM WORCESTERSHIRE B45 8BD ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DOWN / 17/01/2017

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DOWN / 17/01/2017

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/09/1527 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DOWN / 23/06/2014

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DOWN / 23/06/2014

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BALLYN

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 379 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BW

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOPKINS

View Document

10/12/1210 December 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/1210 December 2012 SAIL ADDRESS CREATED

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAM DOWN / 01/04/2011

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLYN / 01/09/2010

View Document

20/12/1020 December 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DOWN / 01/09/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOPKINS / 01/09/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/11/0914 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 109 BURNHAM ROAD GREAT BARR BIRMINGHAM B44 8HX

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/03/043 March 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

03/03/043 March 2004 £ NC 1000/2500 18/12/0

View Document

03/03/043 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/043 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: THE OAKLEY KIDDERMINISTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company