Advanced company searchLink opens in new window

CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED

Company number 01552088

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)
27 Aug 2024 AA Micro company accounts made up to 31 December 2023
17 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
12 Dec 2022 TM01 Termination of appointment of Lynda Susan Mattinson as a director on 9 December 2022
24 May 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 AP01 Appointment of Mr Mohammed Javed as a director on 16 May 2022
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
22 Sep 2021 TM02 Termination of appointment of Cleaver Property Management Limited as a secretary on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to Swan House Savill Way Marlow SL7 1UB on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of Dave Mcloughlin as a director on 22 September 2021
22 Sep 2021 AP04 Appointment of Ams Marlow Ltd as a secretary on 22 September 2021
19 Jul 2021 CH01 Director's details changed for Lynda Susan Mattinson on 19 January 2021
19 Jul 2021 CH01 Director's details changed for Michael Rueker on 19 July 2021
19 Jul 2021 AP04 Appointment of Cleaver Property Management Limited as a secretary on 19 July 2021
19 Jul 2021 TM02 Termination of appointment of Martin Cleaver as a secretary on 19 July 2021
09 Jul 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 AD01 Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 18 December 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
30 Aug 2019 AP01 Appointment of Mr Dave Mcloughlin as a director on 30 August 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017