Advanced company searchLink opens in new window

CAXTON PROPERTY DEVELOPMENTS LIMITED

Company number 08330679

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)
18 Jul 2019 MR04 Satisfaction of charge 083306790005 in full
18 Jul 2019 MR04 Satisfaction of charge 2 in full
18 Jul 2019 MR04 Satisfaction of charge 083306790007 in full
10 Jul 2019 MR05 Part of the property or undertaking has been released from charge 083306790009
30 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 083306790011
22 May 2019 MR04 Satisfaction of charge 083306790010 in full
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Apr 2018 TM01 Termination of appointment of John Patrick Flynn as a director on 25 January 2018
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Apr 2017 MR01 Registration of charge 083306790011, created on 11 April 2017
04 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
03 Aug 2016 MR01 Registration of charge 083306790010, created on 13 July 2016
03 Aug 2016 MR01 Registration of charge 083306790009, created on 13 July 2016
25 Jun 2016 MR01 Registration of charge 083306790008, created on 8 June 2016
25 Jun 2016 MR01 Registration of charge 083306790007, created on 8 June 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 125
09 Sep 2015 AP01 Appointment of Mr Christopher Paul Bellamy as a director on 1 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Feb 2015 SH10 Particulars of variation of rights attached to shares
09 Feb 2015 SH08 Change of share class name or designation
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014