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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |