CAXTON LODGE RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 10364380 |
Category | Private Limited Company |
Incorporated | 07 Sep 2016 |
Age | 7 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CAXTON LODGE RESIDENTS COMPANY LIMITED is an active private limited company with number 10364380. It was incorporated 7 years, 7 months, 28 days ago, on 07 September 2016. The company address is 7a Harrow Road, Hereford, HR4 0EH, United Kingdom.
Company Fillings
Change person director company with change date
Date: 10 Mar 2024
Action Date: 10 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Tomlinson
Change date: 2024-03-10
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Tomlinson
Appointment date: 2023-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-15
Officer name: Abigail Ruth Clark
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Miss Abigail Ruth Clark
Documents
Change sail address company with old address new address
Date: 07 Sep 2021
Category: Address
Type: AD02
New address: Glan Llyn Llannefydd Denbigh LL16 5EF
Old address: 29 Pheasant Way Cirencester GL7 1BJ England
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-04
Officer name: Natasha Ord
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-04
Officer name: Phillip John Rigotti
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change sail address company with old address new address
Date: 10 Sep 2019
Category: Address
Type: AD02
Old address: 3 Drayton Avenue Potters Bar EN6 2LF England
New address: 29 Pheasant Way Cirencester GL7 1BJ
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 26 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-24
Officer name: Miss Catherine Ann Tudor
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 02 Jun 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Miss Natasha Ord
Documents
Appoint person director company with name date
Date: 13 May 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-05
Officer name: Miss Nicola Sleat
Documents
Termination director company with name termination date
Date: 13 May 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-23
Officer name: Charles Thomas Matthew Winpenny
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Michael Frost
Termination date: 2018-03-05
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Jane Catherine Tudor
Documents
Move registers to sail company with new address
Date: 30 Jan 2018
Category: Address
Type: AD03
New address: 3 Drayton Avenue Potters Bar EN6 2LF
Documents
Change sail address company with new address
Date: 29 Jan 2018
Category: Address
Type: AD02
New address: 3 Drayton Avenue Potters Bar EN6 2LF
Documents
Change account reference date company current extended
Date: 18 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Legacy
Date: 08 Nov 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr charles thomas matthew winpenny
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Termination director company with name termination date
Date: 09 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Catherine Ann Tudor
Documents
Appoint person director company with name date
Date: 09 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Jane Catherine Tudor
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-27
Officer name: Jane Catherine Tudor
Documents
Appoint person director company with name date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-27
Officer name: Miss Catherine Ann Tudor
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
New address: C/O Apple Accountants 7a Harrow Road Hereford HR4 0EH
Change date: 2016-09-26
Old address: 3 Drayton Avenue Potters Bar EN6 2LF United Kingdom
Documents
Some Companies
PARKVIEW,WESTON-SUPER-MARE,BS23 1JZ
Number: | 11712310 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ
Number: | 07980358 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOWER EAST HAYES,BATH,BA1 6AN
Number: | 08569550 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERTON,,
Number: | SL001340 |
Status: | ACTIVE |
Category: | Limited Partnership |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 11520896 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PORTLAND HOUSE,HIGH WYCOMBE,HP13 6DQ
Number: | 10813667 |
Status: | ACTIVE |
Category: | Private Limited Company |