THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED
Company number 05110271
- Company Overview for THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED (05110271)
- Filing history for THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED (05110271)
- People for THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED (05110271)
- More for THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED (05110271)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
09 Jul 2024 | AP04 | Appointment of Pemsec Ltd as a secretary on 1 July 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Richard Hopwood on 15 April 2024 | |
15 Apr 2024 | TM02 | Termination of appointment of Matthews Block Management Ltd as a secretary on 15 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 15 April 2024 | |
20 Nov 2023 | CH04 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 May 2022 | AP04 | Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 | |
16 May 2022 | TM02 | Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 May 2021 | PSC07 | Cessation of Daniel Owen as a person with significant control on 6 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Daniel Owen as a director on 6 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
30 Mar 2020 | PSC07 | Cessation of Eileen Williams as a person with significant control on 30 March 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Richard Hopwood as a director on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Andrew James Richards as a director on 7 February 2020 | |
13 Aug 2019 | PSC04 | Change of details for Mr Daniel Owen as a person with significant control on 13 August 2019 |