Advanced company searchLink opens in new window

THE CAXTON PLACE MANAGEMENT COMPANY (WREXHAM) LIMITED

Company number 05110271

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)
15 Apr 2024 CH01 Director's details changed for Mr Richard Hopwood on 15 April 2024
15 Apr 2024 TM02 Termination of appointment of Matthews Block Management Ltd as a secretary on 15 April 2024
15 Apr 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 15 April 2024
20 Nov 2023 CH04 Secretary's details changed for Matthews Block Management Ltd on 20 November 2023
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
16 May 2022 AP04 Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022
16 May 2022 TM02 Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
06 May 2021 PSC07 Cessation of Daniel Owen as a person with significant control on 6 May 2021
06 May 2021 TM01 Termination of appointment of Daniel Owen as a director on 6 May 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
19 Jun 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Mar 2020 PSC07 Cessation of Eileen Williams as a person with significant control on 30 March 2020
19 Feb 2020 AP01 Appointment of Mr Richard Hopwood as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Andrew James Richards as a director on 7 February 2020
13 Aug 2019 PSC04 Change of details for Mr Daniel Owen as a person with significant control on 13 August 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
12 Apr 2019 PSC07 Cessation of John Christopher Hughes as a person with significant control on 8 April 2019