Advanced company searchLink opens in new window

CALTHORPE ESTATES CF NOMINEE NO2 LIMITED

Company number 07576679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2019 AP03 Appointment of Mr Michael Thomas Bennett as a secretary on 30 May 2019
30 May 2019 TM02 Termination of appointment of Martin Brennan Woolhouse as a secretary on 30 May 2019
03 May 2019 MR01 Registration of charge 075766790003, created on 2 May 2019
03 May 2019 MR01 Registration of charge 075766790004, created on 2 May 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 5 April 2018
02 Mar 2018 MR01 Registration of charge 075766790002, created on 28 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
12 Feb 2018 PSC01 Notification of Paula Maria Hay-Plumb as a person with significant control on 29 September 2017
12 Feb 2018 PSC01 Notification of Gerald Anthony Allison as a person with significant control on 29 September 2017
12 Feb 2018 PSC01 Notification of Andrew John Parker as a person with significant control on 29 September 2017
07 Oct 2017 AP01 Appointment of Mrs Paula Maria Hay-Plumb as a director on 29 September 2017
07 Oct 2017 AP01 Appointment of Mr Gerald Anthony Allison as a director on 29 September 2017
07 Oct 2017 TM01 Termination of appointment of Roderick David Kent as a director on 29 September 2017
07 Oct 2017 TM01 Termination of appointment of Andrew Ashenden as a director on 29 September 2017
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 5 April 2017
15 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
31 Oct 2016 CH01 Director's details changed for Ms Joanna Claire Kirk on 30 October 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 Jul 2016 TM01 Termination of appointment of Euan Hamilton Anstruther -Gough -Calthorpe Bt as a director on 1 July 2016
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
27 Jul 2015 AA Accounts for a dormant company made up to 5 April 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
02 Feb 2015 AP01 Appointment of Sir Euan Hamilton Anstruther -Gough -Calthorpe Bt as a director on 18 May 2011