About

Registered Number: 03979052
Date of Incorporation: 25/04/2000 (25 years ago)
Company Status: Active
Registered Address: 76 Hagley Road, Birmingham, West Midlands, B16 8LU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.