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)
23 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
02 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 125
02 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT
02 Jan 2015 AD02 Register inspection address has been changed to C/O Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT
07 Nov 2014 AD01 Registered office address changed from 21 Eastgate Business Centre Eastern Avenue Burton on Trent Staffordshire DE13 0AT to 36 Raymond Street Shelton Stoke-on-Trent Staffordshire ST1 4DP on 7 November 2014
03 Oct 2014 MR01 Registration of charge 083306790006, created on 3 October 2014
01 Oct 2014 MR01 Registration of charge 083306790005, created on 29 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jun 2014 MR01 Registration of charge 083306790004
15 Feb 2014 MR01 Registration of charge 083306790003
13 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 125
17 Dec 2013 CH01 Director's details changed for Mr John-Paul Webber on 13 December 2013
17 Dec 2013 CH01 Director's details changed for Mr John Patrick Flynn on 13 December 2013
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 125
03 Sep 2013 AP01 Appointment of Mr John Patrick Flynn as a director
10 May 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2012 NEWINC Incorporation