Based in West Midlands, Calthorpe Developments Ltd was founded on 25 April 2000, it has a status of "Active". The companies directors are listed as Bennett, Michael Thomas, Woolhouse, Martin Brennan, Bunbury Bt Kcvo, Michael William, Sir in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNBURY BT KCVO, Michael William, Sir | 13 February 2013 | 28 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Michael Thomas | 23 May 2019 | - | 1 |
WOOLHOUSE, Martin Brennan | 01 October 2009 | 23 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 10 August 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
TM01 - Termination of appointment of director | 15 July 2020 | |
AP01 - Appointment of director | 17 May 2020 | |
TM01 - Termination of appointment of director | 17 May 2020 | |
AA - Annual Accounts | 18 December 2019 | |
MR04 - N/A | 23 August 2019 | |
MR04 - N/A | 23 August 2019 | |
MR04 - N/A | 23 August 2019 | |
CS01 - N/A | 02 August 2019 | |
AP03 - Appointment of secretary | 24 May 2019 | |
TM02 - Termination of appointment of secretary | 23 May 2019 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
CS01 - N/A | 20 August 2018 | |
PSC01 - N/A | 20 August 2018 | |
PSC01 - N/A | 20 August 2018 | |
PSC01 - N/A | 20 August 2018 | |
PSC01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 24 July 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 April 2018 | |
RESOLUTIONS - N/A | 20 February 2018 | |
CONNOT - N/A | 20 February 2018 | |
PSC01 - N/A | 09 October 2017 | |
PSC01 - N/A | 08 October 2017 | |
PSC01 - N/A | 08 October 2017 | |
AP01 - Appointment of director | 07 October 2017 | |
AP01 - Appointment of director | 07 October 2017 | |
TM01 - Termination of appointment of director | 07 October 2017 | |
TM01 - Termination of appointment of director | 07 October 2017 | |
PSC07 - N/A | 06 October 2017 | |
PSC07 - N/A | 06 October 2017 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 20 July 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 31 October 2016 | |
CH01 - Change of particulars for director | 31 October 2016 | |
RP04AR01 - N/A | 13 October 2016 | |
RP04AR01 - N/A | 13 October 2016 | |
RP04AR01 - N/A | 13 October 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 12 February 2014 | |
TM01 - Termination of appointment of director | 29 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
AA - Annual Accounts | 18 July 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
AP01 - Appointment of director | 01 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 10 August 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 04 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2010 | |
RESOLUTIONS - N/A | 22 April 2010 | |
MEM/ARTS - N/A | 23 March 2010 | |
CC05 - Change of constitution by enactment | 23 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
TM01 - Termination of appointment of director | 23 December 2009 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
AP03 - Appointment of secretary | 27 October 2009 | |
TM02 - Termination of appointment of secretary | 26 October 2009 | |
AP01 - Appointment of director | 26 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
363a - Annual Return | 06 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 08 May 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
AA - Annual Accounts | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 12 January 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 07 December 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 30 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
AA - Annual Accounts | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 02 May 2001 | |
225 - Change of Accounting Reference Date | 27 February 2001 | |
RESOLUTIONS - N/A | 14 February 2001 | |
RESOLUTIONS - N/A | 14 February 2001 | |
RESOLUTIONS - N/A | 14 February 2001 | |
RESOLUTIONS - N/A | 14 February 2001 | |
RESOLUTIONS - N/A | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 16 August 2000 | |
288a - Notice of appointment of directors or secretaries | 02 August 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
287 - Change in situation or address of Registered Office | 13 June 2000 | |
CERTNM - Change of name certificate | 08 June 2000 | |
NEWINC - New incorporation documents | 25 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 11 March 2013 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 04 September 2012 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH june 2002 and | 17 September 2007 | Fully Satisfied |
N/A |
Sub-charge | 05 April 2006 | Fully Satisfied |
N/A |
Debenture | 05 April 2006 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2002 and | 06 January 2006 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 27/06/2002 | 29 November 2005 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 27/06/2002 | 10 June 2003 | Fully Satisfied |
N/A |