Advanced company searchLink opens in new window

CAXTON LANDS AND DEVELOPMENTS LIMITED

Company number 00649124

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)
20 Oct 2023 AA Micro company accounts made up to 5 April 2023
02 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with updates
17 May 2023 CH01 Director's details changed for Mr David Richard Frank Jackson on 17 May 2023
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
28 Nov 2022 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 28 November 2022
22 Nov 2022 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 22 November 2022
17 Nov 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 17 November 2022
20 Oct 2022 CH01 Director's details changed for Mr David Richard Frank Jackson on 20 October 2022
27 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
29 Mar 2022 PSC07 Cessation of Cherry Elizabeth Jackson as a person with significant control on 9 March 2022
09 Jul 2021 AA Micro company accounts made up to 5 April 2021
21 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 5 April 2020
09 Oct 2020 TM01 Termination of appointment of Cherry Elizabeth Jackson as a director on 3 July 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 5 April 2019
12 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 5 April 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 5 April 2017
06 Jul 2017 PSC01 Notification of Martin James Wright as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Cherry Elizabeth Jackson as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 5 April 2016
13 Dec 2016 CH01 Director's details changed for David Richard Frank Jackson on 13 December 2016