CALTHORPE GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Full accounts made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

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

View Document

13/09/2313 September 2023 Full accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/03/2230 March 2022 Current accounting period extended from 2022-03-31 to 2022-04-05

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 FOR 'SMALL' CO. MADE UP TO 05/04/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS PAULA MARIA HAY-PLUMB

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR GERALD ANTHONY ALLISON

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

18/05/2018 May 2020 DIRECTOR APPOINTED MR ANDREW JOHN PARKER

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR DAVID IAN WOOLDRIDGE

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA KIRK

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, 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

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

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

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

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

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED CALTHORPE GROUP NO 1 LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

12/03/1312 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information