Download leads from Nexok and grow your business. Find out more

Calthorpe Property Company Limited

Documents

Total Documents294
Total Pages2,029

Filing History

24 August 2020Accounts for a small company made up to 5 April 2020
7 August 2020Confirmation statement made on 2 August 2020 with no updates
15 July 2020Termination of appointment of Mark Samuel Wilton Lee as a director on 10 July 2020
15 July 2020Appointment of Mr Haydn John Cooper as a director on 13 July 2020
17 May 2020Termination of appointment of Joanna Claire Kirk as a director on 15 May 2020
17 May 2020Appointment of Mr David Ian Wooldridge as a director on 15 May 2020
20 March 2020Registration of charge 026235470024, created on 20 March 2020
18 December 2019Accounts for a small company made up to 5 April 2019
23 August 2019Satisfaction of charge 1 in full
23 August 2019Satisfaction of charge 14 in full
23 August 2019Satisfaction of charge 4 in full
23 August 2019Satisfaction of charge 3 in full
23 August 2019Satisfaction of charge 5 in full
23 August 2019Satisfaction of charge 18 in full
19 August 2019Satisfaction of charge 11 in full
19 August 2019Satisfaction of charge 6 in full
19 August 2019Satisfaction of charge 8 in full
19 August 2019Satisfaction of charge 12 in full
19 August 2019Satisfaction of charge 16 in full
19 August 2019Satisfaction of charge 10 in full
19 August 2019Satisfaction of charge 026235470019 in full
19 August 2019Satisfaction of charge 7 in full
19 August 2019Satisfaction of charge 15 in full
19 August 2019Satisfaction of charge 13 in full
19 August 2019Satisfaction of charge 9 in full
19 August 2019Satisfaction of charge 2 in full
2 August 2019Confirmation statement made on 2 August 2019 with no updates
23 May 2019Termination of appointment of Martin Brennan Woolhouse as a secretary on 23 May 2019
23 May 2019Appointment of Mr Michael Thomas Bennett as a secretary on 23 May 2019
22 May 2019Registration of charge 026235470023, created on 20 May 2019
22 May 2019Registration of charge 026235470022, created on 20 May 2019
3 May 2019Registration of charge 026235470021, created on 2 May 2019
15 October 2018Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 15 October 2018
8 August 2018Confirmation statement made on 8 August 2018 with no updates
23 July 2018Full accounts made up to 5 April 2018
19 October 2017Notification of Paula Maria Hay-Plumb as a person with significant control on 29 September 2017
19 October 2017Appointment of Mr Gerald Anthony Allison as a director on 29 September 2017
19 October 2017Notification of Gerald Anthony Allison as a person with significant control on 29 September 2017
19 October 2017Notification of Paula Maria Hay-Plumb as a person with significant control on 29 September 2017
19 October 2017Appointment of Mr Gerald Anthony Allison as a director on 29 September 2017
19 October 2017Notification of Gerald Anthony Allison as a person with significant control on 29 September 2017
8 October 2017Cessation of Calthorpe Estates Ds Nominee (No1) Limited as a person with significant control on 8 October 2017
8 October 2017Notification of Andrew John Parker as a person with significant control on 29 September 2017
8 October 2017Cessation of Calthorpe Estates Ds Nominee (No 2) Limited as a person with significant control on 8 October 2017
8 October 2017Cessation of Calthorpe Estates Ds Nominee (No 2) Limited as a person with significant control on 29 September 2017
8 October 2017Cessation of Calthorpe Estates Ds Nominee (No1) Limited as a person with significant control on 29 September 2017
8 October 2017Notification of Andrew John Parker as a person with significant control on 29 September 2017
7 October 2017Termination of appointment of Andrew Ashenden as a director on 29 September 2017
7 October 2017Termination of appointment of Andrew Ashenden as a director on 29 September 2017
7 October 2017Appointment of Mrs Paula Maria Hay-Plumb as a director on 29 September 2017
7 October 2017Appointment of Mrs Paula Maria Hay-Plumb as a director on 29 September 2017
7 October 2017Termination of appointment of Roderick David Kent as a director on 29 September 2017
7 October 2017Termination of appointment of Roderick David Kent as a director on 29 September 2017
15 August 2017Confirmation statement made on 8 August 2017 with no updates
15 August 2017Confirmation statement made on 8 August 2017 with no updates
20 July 2017Full accounts made up to 5 April 2017
20 July 2017Full accounts made up to 5 April 2017
15 December 2016Full accounts made up to 5 April 2016
15 December 2016Full accounts made up to 5 April 2016
5 December 2016Registration of charge 026235470020, created on 29 November 2016
5 December 2016Registration of charge 026235470020, created on 29 November 2016
8 November 2016Director's details changed for Ms Joanna Claire Kirk on 31 October 2016
8 November 2016Director's details changed for Ms Joanna Claire Kirk on 31 October 2016
8 August 2016Confirmation statement made on 8 August 2016 with updates
8 August 2016Confirmation statement made on 8 August 2016 with updates
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 900,000
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 900,000
27 July 2015Full accounts made up to 5 April 2015
27 July 2015Full accounts made up to 5 April 2015
27 July 2015Full accounts made up to 5 April 2015
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900,000
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900,000
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900,000
4 August 2014Full accounts made up to 5 April 2014
4 August 2014Full accounts made up to 5 April 2014
4 August 2014Full accounts made up to 5 April 2014
7 July 2014Satisfaction of charge 17 in full
7 July 2014Satisfaction of charge 17 in full
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 900,000
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 900,000
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 900,000
29 November 2013Termination of appointment of Michael Bunbury Bt. Kcvo as a director
29 November 2013Termination of appointment of Michael Bunbury Bt. Kcvo as a director
7 November 2013Appointment of Mr Andrew John Parker as a director
7 November 2013Appointment of Mr Andrew John Parker as a director
18 July 2013Full accounts made up to 5 April 2013
18 July 2013Full accounts made up to 5 April 2013
18 July 2013Full accounts made up to 5 April 2013
18 June 2013Appointment of Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt. as a director
18 June 2013Appointment of Mr Roderick David Kent as a director
18 June 2013Appointment of Mr Andrew Ashenden as a director
18 June 2013Appointment of Mr Andrew Ashenden as a director
18 June 2013Appointment of Mr Roderick David Kent as a director
18 June 2013Appointment of Sir Michael William Bunbury Bt. Kcvo as a director
18 June 2013Appointment of Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt. as a director
18 June 2013Appointment of Sir Michael William Bunbury Bt. Kcvo as a director
3 June 2013Director's details changed for Mr Mark Samuel Wilton Lee on 3 August 2012
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Director's details changed for Mr Mark Samuel Wilton Lee on 3 August 2012
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
3 June 2013Director's details changed for Mr Mark Samuel Wilton Lee on 3 August 2012
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
31 May 2013Registration of charge 026235470019
31 May 2013Registration of charge 026235470019
6 April 2013Particulars of a mortgage or charge / charge no: 18
6 April 2013Particulars of a mortgage or charge / charge no: 18
2 March 2013Particulars of a mortgage or charge / charge no: 17
2 March 2013Particulars of a mortgage or charge / charge no: 17
27 February 2013Appointment of Mrs Joanna Claire Kirk as a director
27 February 2013Appointment of Mrs Joanna Claire Kirk as a director
1 October 2012Termination of appointment of John Allen as a director
1 October 2012Termination of appointment of John Allen as a director
10 August 2012Particulars of a mortgage or charge / charge no: 16
10 August 2012Particulars of a mortgage or charge / charge no: 15
10 August 2012Particulars of a mortgage or charge / charge no: 16
10 August 2012Particulars of a mortgage or charge / charge no: 15
6 August 2012Full accounts made up to 5 April 2012
6 August 2012Full accounts made up to 5 April 2012
6 August 2012Full accounts made up to 5 April 2012
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
10 August 2011Full accounts made up to 5 April 2011
10 August 2011Full accounts made up to 5 April 2011
6 June 2011Secretary's details changed for Mr Martin Brennan Woolhouse on 6 June 2011
6 June 2011Director's details changed for Mr John Richard Allen on 6 June 2011
6 June 2011Secretary's details changed for Mr Martin Brennan Woolhouse on 6 June 2011
6 June 2011Director's details changed for Mr John Richard Allen on 6 June 2011
6 June 2011Secretary's details changed for Mr Martin Brennan Woolhouse on 6 June 2011
6 June 2011Director's details changed for Mr John Richard Allen on 6 June 2011
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 June 2011Director's details changed for Mr Mark Samuel Wilton Lee on 1 June 2011
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
1 June 2011Director's details changed for Mr Mark Samuel Wilton Lee on 1 June 2011
1 June 2011Director's details changed for Mr Mark Samuel Wilton Lee on 1 June 2011
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
4 November 2010Full accounts made up to 5 April 2010
4 November 2010Full accounts made up to 5 April 2010
4 November 2010Full accounts made up to 5 April 2010
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2010Memorandum and Articles of Association
23 March 2010Memorandum and Articles of Association
23 March 2010Change of constitution by enactment
23 March 2010Change of constitution by enactment
4 January 2010Termination of appointment of David Povall as a director
4 January 2010Termination of appointment of David Povall as a director
22 December 2009Termination of appointment of William Wilks as a director
22 December 2009Termination of appointment of Charles Nicholson as a director
22 December 2009Termination of appointment of Charles Nicholson as a director
22 December 2009Termination of appointment of Euan Anstruther-Gough-Calthorpe Bt as a director
22 December 2009Termination of appointment of William Wilks as a director
22 December 2009Termination of appointment of Michael Bunbury as a director
22 December 2009Termination of appointment of Michael Bunbury as a director
22 December 2009Termination of appointment of Euan Anstruther-Gough-Calthorpe Bt as a director
24 October 2009Appointment of Mr Martin Brennan Woolhouse as a secretary
24 October 2009Appointment of Mr Martin Brennan Woolhouse as a secretary
23 October 2009Termination of appointment of Mark Lee as a secretary
23 October 2009Termination of appointment of Mark Lee as a secretary
23 October 2009Appointment of Mr Mark Samuel Wilton Lee as a director
23 October 2009Appointment of Mr Mark Samuel Wilton Lee as a director
30 September 2009Full accounts made up to 5 April 2009
30 September 2009Full accounts made up to 5 April 2009
30 September 2009Full accounts made up to 5 April 2009
10 September 2009Particulars of a mortgage or charge / charge no: 6
10 September 2009Particulars of a mortgage or charge / charge no: 10
10 September 2009Particulars of a mortgage or charge / charge no: 11
10 September 2009Particulars of a mortgage or charge / charge no: 8
10 September 2009Particulars of a mortgage or charge / charge no: 13
10 September 2009Particulars of a mortgage or charge / charge no: 6
10 September 2009Particulars of a mortgage or charge / charge no: 12
10 September 2009Particulars of a mortgage or charge / charge no: 7
10 September 2009Particulars of a mortgage or charge / charge no: 11
10 September 2009Particulars of a mortgage or charge / charge no: 9
10 September 2009Particulars of a mortgage or charge / charge no: 12
10 September 2009Particulars of a mortgage or charge / charge no: 8
10 September 2009Particulars of a mortgage or charge / charge no: 7
10 September 2009Particulars of a mortgage or charge / charge no: 9
10 September 2009Particulars of a mortgage or charge / charge no: 13
10 September 2009Particulars of a mortgage or charge / charge no: 14
10 September 2009Particulars of a mortgage or charge / charge no: 10
10 September 2009Particulars of a mortgage or charge / charge no: 14
23 July 2009Return made up to 25/06/09; full list of members
23 July 2009Return made up to 25/06/09; full list of members
17 June 2009Secretary appointed mark samuel wilton lee
17 June 2009Secretary appointed mark samuel wilton lee
1 June 2009Appointment terminated secretary alison readman
1 June 2009Appointment terminated secretary alison readman
14 April 2009Appointment terminated director graham pick
14 April 2009Appointment terminated director graham pick
16 January 2009Full accounts made up to 5 April 2008
16 January 2009Full accounts made up to 5 April 2008
16 January 2009Full accounts made up to 5 April 2008
25 June 2008Return made up to 25/06/08; full list of members
25 June 2008Director's change of particulars / david povall / 14/03/2008
25 June 2008Return made up to 25/06/08; full list of members
25 June 2008Director's change of particulars / david povall / 14/03/2008
2 October 2007Particulars of mortgage/charge
2 October 2007Particulars of mortgage/charge
14 September 2007Full accounts made up to 5 April 2007
14 September 2007Full accounts made up to 5 April 2007
14 September 2007Full accounts made up to 5 April 2007
4 July 2007Director's particulars changed
4 July 2007Return made up to 25/06/07; full list of members
4 July 2007Director's particulars changed
4 July 2007Return made up to 25/06/07; full list of members
2 August 2006Full accounts made up to 5 April 2006
2 August 2006Full accounts made up to 5 April 2006
2 August 2006Full accounts made up to 5 April 2006
7 July 2006Return made up to 25/06/06; full list of members
7 July 2006Return made up to 25/06/06; full list of members
28 February 2006New director appointed
28 February 2006New director appointed
12 January 2006Particulars of mortgage/charge
12 January 2006Particulars of mortgage/charge
13 December 2005Particulars of mortgage/charge
13 December 2005Particulars of mortgage/charge
27 July 2005Full accounts made up to 5 April 2005
27 July 2005Full accounts made up to 5 April 2005
27 July 2005Full accounts made up to 5 April 2005
4 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 August 2004Full accounts made up to 5 April 2004
4 August 2004Full accounts made up to 5 April 2004
4 August 2004Full accounts made up to 5 April 2004
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 August 2003Particulars of mortgage/charge
12 August 2003Particulars of mortgage/charge
8 August 2003Full accounts made up to 5 April 2003
8 August 2003Full accounts made up to 5 April 2003
8 August 2003Full accounts made up to 5 April 2003
5 July 2003Return made up to 25/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
5 July 2003Return made up to 25/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
12 June 2003Particulars of mortgage/charge
12 June 2003Particulars of mortgage/charge
31 December 2002Full accounts made up to 5 April 2002
31 December 2002Full accounts made up to 5 April 2002
31 December 2002Full accounts made up to 5 April 2002
25 July 2002Return made up to 25/06/02; full list of members
25 July 2002Return made up to 25/06/02; full list of members
17 April 2002New director appointed
17 April 2002New director appointed
22 August 2001Full accounts made up to 5 April 2001
22 August 2001Full accounts made up to 5 April 2001
22 August 2001Full accounts made up to 5 April 2001
3 July 2001Return made up to 25/06/01; full list of members
3 July 2001Return made up to 25/06/01; full list of members
11 April 2001New director appointed
11 April 2001New director appointed
4 April 2001New director appointed
4 April 2001New director appointed
8 August 2000Full accounts made up to 5 April 2000
8 August 2000Full accounts made up to 5 April 2000
8 August 2000Full accounts made up to 5 April 2000
18 July 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
18 July 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
27 April 2000Secretary resigned
27 April 2000New secretary appointed
27 April 2000New secretary appointed
27 April 2000Secretary resigned
8 September 1999Full accounts made up to 5 April 1999
8 September 1999Full accounts made up to 5 April 1999
8 September 1999Full accounts made up to 5 April 1999
9 July 1999Return made up to 25/06/99; full list of members
9 July 1999Return made up to 25/06/99; full list of members
2 September 1998Full accounts made up to 5 April 1998
2 September 1998Full accounts made up to 5 April 1998
2 September 1998Full accounts made up to 5 April 1998
19 August 1998Return made up to 25/06/98; no change of members
19 August 1998Return made up to 25/06/98; no change of members
3 July 1998Registered office changed on 03/07/98 from: 16 highfield road edgbaston birmingham B15 3DU
3 July 1998Registered office changed on 03/07/98 from: 16 highfield road edgbaston birmingham B15 3DU
12 March 1998Registered office changed on 12/03/98 from: the calthorpe estate office 16 norfolk road edgbaston birmingham
12 March 1998Registered office changed on 12/03/98 from: the calthorpe estate office 16 norfolk road edgbaston birmingham
25 July 1997Return made up to 25/06/97; full list of members
25 July 1997Return made up to 25/06/97; full list of members
13 November 1996Full accounts made up to 5 April 1996
13 November 1996Full accounts made up to 5 April 1996
13 November 1996Full accounts made up to 5 April 1996
1 August 1996Return made up to 25/06/96; no change of members
1 August 1996Return made up to 25/06/96; no change of members
13 May 1996New secretary appointed
13 May 1996Secretary resigned;director resigned
13 May 1996Secretary resigned;director resigned
13 May 1996New secretary appointed
22 December 1995Full accounts made up to 5 April 1995
22 December 1995Full accounts made up to 5 April 1995
22 December 1995Full accounts made up to 5 April 1995
17 July 1995Return made up to 25/06/95; full list of members
17 July 1995Return made up to 25/06/95; full list of members
Sign up now to grow your client base. Plans & Pricing