- Company Overview for CAYLOCK PROPERTIES LIMITED (10406244)
- Filing history for CAYLOCK PROPERTIES LIMITED (10406244)
- People for CAYLOCK PROPERTIES LIMITED (10406244)
- Charges for CAYLOCK PROPERTIES LIMITED (10406244)
- More for CAYLOCK PROPERTIES LIMITED (10406244)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
15 Feb 2024 | CH01 | Director's details changed for Mr Richard Bayliss on 28 April 2023 | |
13 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
08 Nov 2022 | MR04 | Satisfaction of charge 104062440003 in full | |
08 Nov 2022 | MR01 | Registration of charge 104062440004, created on 8 November 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Sheila Helen Lock as a director on 1 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Catherine Annabel Bayliss as a director on 1 November 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
16 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
16 May 2019 | CH01 | Director's details changed for Mrs Catherine Annabel Hughes on 2 August 2018 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Jun 2018 | MR01 | Registration of charge 104062440003, created on 7 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
02 Mar 2018 | MR01 | Registration of charge 104062440002, created on 1 March 2018 | |
01 Feb 2018 | AP01 | Appointment of Mrs Catherine Annabel Hughes as a director on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mrs Sheila Helen Lock as a director on 1 February 2018 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Richard Bayliss on 4 December 2017 |