Advanced company searchLink opens in new window

CAXTON GATE (STEVENAGE) MANAGEMENT COMPANY LIMITED

Company number 11206197

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)
30 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
02 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
01 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
09 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Feb 2022 AD01 Registered office address changed from Unit 1 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR to Unit 1-3 Caxton Gate Caxton Way Stevenage Hertfordshire SG1 2GF on 10 February 2022
10 Feb 2022 PSC04 Change of details for Mr Lee Stephen Wright as a person with significant control on 14 December 2021
10 Feb 2022 CH01 Director's details changed for Mr Lee Stephen Wright on 14 December 2021
10 Feb 2022 PSC04 Change of details for Mr Lewis Drew Ames as a person with significant control on 14 December 2021
10 Feb 2022 CH01 Director's details changed for Mr Lewis Drew Ames on 14 December 2021
28 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with updates
20 May 2021 PSC01 Notification of Lee Stephen Wright as a person with significant control on 12 May 2021
20 May 2021 PSC01 Notification of Lewis Drew Ames as a person with significant control on 12 May 2021
20 May 2021 PSC07 Cessation of Wrimes Properties Ltd as a person with significant control on 12 May 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 100
18 May 2021 CS01 Confirmation statement made on 13 February 2021 with updates
13 May 2021 AA Accounts for a dormant company made up to 28 February 2021
13 May 2021 AA Accounts for a dormant company made up to 28 February 2020
27 Apr 2021 AD01 Registered office address changed from 28-30 Lee Conservancy Road London E9 5HW England to Unit 1 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on 27 April 2021
18 Dec 2020 PSC07 Cessation of Essex Flour & Grain Co Limited as a person with significant control on 30 October 2020
17 Dec 2020 AP01 Appointment of Mr Lee Steven Wright as a director on 30 October 2020
26 Nov 2020 AP01 Appointment of Lewis Drew Ames as a director on 30 October 2020
26 Nov 2020 PSC02 Notification of Wrimes Properties Ltd as a person with significant control on 30 October 2020
26 Nov 2020 TM01 Termination of appointment of Timothy John Adam Spinks as a director on 30 October 2020
29 Apr 2020 AD01 Registered office address changed from Leytonstone House Leytonstone London E11 1GA to 28-30 Lee Conservancy Road London E9 5HW on 29 April 2020
28 Apr 2020 PSC02 Notification of Essex Flour & Grain Co Limited as a person with significant control on 28 April 2020