CAXTON PROPERTY DEVELOPMENTS LIMITED
Company number 08330679
- Company Overview for CAXTON PROPERTY DEVELOPMENTS LIMITED (08330679)
- Filing history for CAXTON PROPERTY DEVELOPMENTS LIMITED (08330679)
- People for CAXTON PROPERTY DEVELOPMENTS LIMITED (08330679)
- Charges for CAXTON PROPERTY DEVELOPMENTS LIMITED (08330679)
- More for CAXTON PROPERTY DEVELOPMENTS LIMITED (08330679)
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
|
|
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
|
|
23 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 |