Advanced company searchLink opens in new window

CATERHAM MANAGEMENT LIMITED

Company number 00395650

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 16 October 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 16 October 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 16 October 2020
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 16 October 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 16 October 2018
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 16 October 2017
09 Nov 2016 AD01 Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016
02 Nov 2016 4.20 Statement of affairs with form 4.19
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-17
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 622,000
08 Jan 2016 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH England to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 January 2016
17 Nov 2015 AA Total exemption full accounts made up to 31 July 2015
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
02 Mar 2015 AD01 Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 622,000
28 Jan 2015 AD01 Registered office address changed from Cedar House 91,High Street Caterham CR3 5UH to Surrey House High Street Redhill RH1 1RH on 28 January 2015
07 Nov 2014 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014
24 Jul 2014 CERTNM Company name changed W.& R.buxton LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
12 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
24 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 622,000
11 Dec 2013 TM01 Termination of appointment of Steven Wavel Buxton as a director on 11 December 2013
07 May 2013 AA Full accounts made up to 31 July 2012