CALTHORPE ESTATES CF NOMINEE NO1 LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Philip John Clark as a director on 2023-09-21

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-04-05

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

07/08/237 August 2023 Cessation of Andrew John Parker as a person with significant control on 2023-07-31

View Document

07/08/237 August 2023 Cessation of Andrew John Parker as a person with significant control on 2023-07-31

View Document

07/08/237 August 2023 Notification of Philip John Clark as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew John Parker as a director on 2023-07-31

View Document

22/11/2122 November 2021 Termination of appointment of Michael Thomas Bennett as a secretary on 2021-11-19

View Document

22/11/2122 November 2021 Appointment of Mr David Ian Wooldridge as a secretary on 2021-11-19

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR HAYDN JOHN COOPER

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA KIRK

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR DAVID IAN WOOLDRIDGE

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOLHOUSE

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MR MICHAEL THOMAS BENNETT

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075764590004

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075764590003

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075764590002

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PARKER

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD ANTHONY ALLISON

View Document

08/10/178 October 2017 CESSATION OF RODERICK DAVID KENT AS A PSC

View Document

08/10/178 October 2017 CESSATION OF ANDREW ASHENDEN AS A PSC

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA MARIA HAY-PLUMB

View Document

08/10/178 October 2017 DIRECTOR APPOINTED MR GERALD ANTHONY ALLISON

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHENDEN

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MRS PAULA MARIA HAY-PLUMB

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK KENT

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CLAIRE KIRK / 30/10/2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR EUAN ANSTRUTHER -GOUGH -CALTHORPE BT

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED SIR EUAN HAMILTON ANSTRUTHER - GOUGH - CALTHORPE BT

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR EUAN ANSTRUTHER-GOUGH-CALTHORPE BT

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNBURY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANDREW JOHN PARKER

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

11/04/1311 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS JOANNA CLAIRE KIRK

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR RODERICK DAVID KENT

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLSON BT

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 CURREXT FROM 31/03/2012 TO 05/04/2012

View Document

09/06/119 June 2011 DIRECTOR APPOINTED SIR MICHAEL WILLIAM BUNBURY BT KCVO

View Document

06/06/116 June 2011 DIRECTOR APPOINTED SIR EUAN HAMILTON ANSTRUTHER-GOUGH-CALTHORPE BT

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAMUEL WILTON LEE / 03/06/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ANDREW ASHENDEN

View Document

03/06/113 June 2011 DIRECTOR APPOINTED SIR CHARLES CHRISTIAN NICHOLSON BT

View Document

01/04/111 April 2011 ADOPT ARTICLES 25/03/2011

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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