CALTHORPE FARM LIMITED
Status | ACTIVE |
Company No. | 01661975 |
Category | Private Limited Company |
Incorporated | 06 Sep 1982 |
Age | 41 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CALTHORPE FARM LIMITED is an active private limited company with number 01661975. It was incorporated 41 years, 8 months, 28 days ago, on 06 September 1982. The company address is Manor Farm Manor Farm, Norwich, NR11 7QR.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Notification of a person with significant control
Date: 27 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James William Alston
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marion Elizabeth Alston
Cessation date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2014
Action Date: 22 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-22
Charge number: 016619750002
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alston
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Elizabeth Alston
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: John Hugh Alston
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 02 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 03 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 03/11/94 from: 2 the close norwich norfolk NR1 4DJ
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 30 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/11/91; full list of members
Documents
Legacy
Date: 15 Nov 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Dec 1990
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 07 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/90; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 23 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/01/90; full list of members
Documents
Legacy
Date: 03 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/01/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 17 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/01/88; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Certificate change of name company
Date: 21 Dec 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.W. alston (calthorpe) LIMITED\certificate issued on 18/12/87
Documents
Accounts with accounts type full
Date: 27 Feb 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 27 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/02/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 23 Jul 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 23 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/04/86; full list of members
Documents
Legacy
Date: 23 Jul 1986
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
5A EWENNY INDUSTRIAL ESTATE,MID GLAM,CF31 3EX
Number: | 04296628 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11339482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK&C.O. PROPERTY SERVICES LTD
FLAT 31 GLYN COURT,LONDON,SW16 2SF
Number: | 08810903 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14, LONGDEN IND. EST.,MANCHESTER,M12 5ST
Number: | 09729854 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIX BELLS (PRESTON ST MARY) LIMITED
HILL HOUSE,LONDON,EC4A 3TR
Number: | 09275518 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST PAINT & GLASS SOLUTIONS LIMITED
11 WASHFORD AVENUE,CARDIFF,CF3 5QA
Number: | 10683338 |
Status: | ACTIVE |
Category: | Private Limited Company |