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)
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
12 Apr 2019 TM01 Termination of appointment of John Christopher Hughes as a director on 8 April 2019
16 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
16 May 2018 AP01 Appointment of Mr Andrew James Richards as a director on 7 September 2017
09 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 September 2017
21 Aug 2017 TM01 Termination of appointment of Eileen Williams as a director on 16 August 2017
15 Aug 2017 TM01 Termination of appointment of Jonathan Rowe as a director on 15 August 2017
10 May 2017 TM01 Termination of appointment of Steven Loring as a director on 7 May 2017
09 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
13 Jul 2016 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016
03 May 2016 AR01 Annual return made up to 23 April 2016 no member list
29 Apr 2016 AP01 Appointment of Mr Jonathan Rowe as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of David Raymond Williams as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Kwok Kin Lee as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Ferelith Joan Smith as a director on 29 April 2016
26 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 23 April 2015 no member list
11 May 2015 TM01 Termination of appointment of Lynne Kelly as a director on 1 April 2015
11 May 2015 TM02 Termination of appointment of Rebecca O'reilly as a secretary on 1 April 2015
11 May 2015 AP01 Appointment of Mr David Raymond Williams as a director on 1 April 2015
11 May 2015 AP04 Appointment of Matthews of Chester Limited as a secretary on 1 April 2015