CAXTON LODGE RESIDENTS COMPANY LIMITED

7a Harrow Road, Hereford, HR4 0EH, United Kingdom
StatusACTIVE
Company No.10364380
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 7 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTHETICS LTD

PARKVIEW,WESTON-SUPER-MARE,BS23 1JZ

Number:11712310
Status:ACTIVE
Category:Private Limited Company

FAN FIREWORKS LTD

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:07980358
Status:ACTIVE
Category:Private Limited Company

GOOD LUCK TOURING LTD.

3 LOWER EAST HAYES,BATH,BA1 6AN

Number:08569550
Status:ACTIVE
Category:Private Limited Company
Number:SL001340
Status:ACTIVE
Category:Limited Partnership

POSTSCRIPT EDITIONS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11520896
Status:ACTIVE
Category:Private Limited Company

RYEMEAD PROPERTY LIMITED

12 PORTLAND HOUSE,HIGH WYCOMBE,HP13 6DQ

Number:10813667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source