CAZENOVE & LOYD LIMITED

02702869
3 SHORTLANDS OFFICE 4-19 LONDON ENGLAND W6 8DA

Documents

Documents
Date Category Description Pages
04 Mar 2025 accounts Annual Accounts 10 Buy now
25 Nov 2024 officers Termination of appointment of director (Craig Unsworth) 1 Buy now
24 May 2024 resolution Resolution 2 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 officers Termination of appointment of director (Nabila Richardson) 1 Buy now
03 Mar 2024 accounts Annual Accounts 10 Buy now
04 Sep 2023 officers Appointment of secretary (Miss Linda Rhiannon Thomas) 2 Buy now
04 Sep 2023 officers Appointment of director (Miss Nabila Richardson) 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 13 Buy now
04 Jul 2022 officers Change of particulars for director (Mr Craig Unsworth) 2 Buy now
04 Jul 2022 officers Change of particulars for director (Miss Linda Rhiannon Thomas) 2 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 22 Buy now
29 Dec 2021 resolution Resolution 1 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 resolution Resolution 1 Buy now
06 Jul 2021 accounts Annual Accounts 13 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 officers Appointment of director (Mr Craig Unsworth) 2 Buy now
24 Nov 2020 officers Appointment of director (Miss Linda Rhiannon Thomas) 2 Buy now
13 Aug 2020 resolution Resolution 1 Buy now
13 Aug 2020 incorporation Memorandum Articles 39 Buy now
10 Jul 2020 mortgage Registration of a charge 39 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2020 capital Return of Allotment of shares 4 Buy now
10 Jan 2020 resolution Resolution 2 Buy now
19 Dec 2019 accounts Annual Accounts 10 Buy now
08 Nov 2019 capital Return of purchase of own shares 3 Buy now
01 Nov 2019 resolution Resolution 1 Buy now
27 Oct 2019 capital Notice of cancellation of shares 4 Buy now
24 Apr 2019 officers Change of particulars for director (Mr Carl Raymond Hobson) 2 Buy now
18 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2019 officers Change of particulars for director (Henrietta Jane Rachel Loyd) 2 Buy now
18 Apr 2019 officers Change of particulars for secretary (Ms Henrietta Jane Rachel Loyd) 1 Buy now
18 Apr 2019 officers Change of particulars for director (Mr Christopher Wilmot Sitwell) 2 Buy now
18 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 accounts Annual Accounts 10 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 resolution Resolution 1 Buy now
20 Dec 2017 accounts Annual Accounts 11 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2017 officers Termination of appointment of director (Rupert Nicholas Hambro) 2 Buy now
04 Jul 2017 officers Termination of appointment of director (Rupert Nicholas Hambro) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 accounts Annual Accounts 10 Buy now
08 Jul 2016 officers Appointment of director (Mr Carl Raymond Hobson) 2 Buy now
18 Apr 2016 annual-return Annual Return 7 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2016 resolution Resolution 1 Buy now
17 Mar 2016 capital Return of Allotment of shares 3 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2016 accounts Annual Accounts 9 Buy now
18 Sep 2015 capital Notice of cancellation of shares 4 Buy now
18 Sep 2015 resolution Resolution 2 Buy now
18 Sep 2015 capital Return of purchase of own shares 3 Buy now
25 Jun 2015 officers Termination of appointment of director (Richard Peter De Lerisson Cazenove) 1 Buy now
01 May 2015 annual-return Annual Return 8 Buy now
15 Dec 2014 accounts Annual Accounts 9 Buy now
03 Apr 2014 annual-return Annual Return 8 Buy now
07 Feb 2014 accounts Annual Accounts 8 Buy now
09 May 2013 mortgage Registration of a charge 18 Buy now
10 Apr 2013 annual-return Annual Return 8 Buy now
26 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
26 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
26 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
26 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
23 Oct 2012 accounts Annual Accounts 7 Buy now
02 May 2012 annual-return Annual Return 8 Buy now
08 Nov 2011 accounts Annual Accounts 7 Buy now
14 Apr 2011 annual-return Annual Return 8 Buy now
14 Apr 2011 officers Change of particulars for director (Henrietta Jane Rachel Loyd) 2 Buy now
29 Dec 2010 accounts Annual Accounts 7 Buy now
12 Oct 2010 capital Return of Allotment of shares 4 Buy now
17 May 2010 annual-return Annual Return 7 Buy now
17 May 2010 officers Change of particulars for director (Henrietta Jane Rachel Loyd) 2 Buy now
17 May 2010 officers Change of particulars for director (Christopher Wilmot Sitwell) 2 Buy now
17 May 2010 officers Change of particulars for secretary (Henrietta Jane Rachel Loyd) 1 Buy now
17 May 2010 officers Change of particulars for director (Richard Peter De Lerisson Cazenove) 2 Buy now
20 Oct 2009 accounts Annual Accounts 7 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU 1 Buy now
30 Apr 2009 annual-return Return made up to 01/04/09; full list of members 5 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
18 Apr 2008 annual-return Return made up to 01/04/08; full list of members 6 Buy now
13 Dec 2007 accounts Annual Accounts 6 Buy now
25 Jul 2007 accounts Accounting reference date shortened from 31/12/07 to 30/06/07 1 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 annual-return Return made up to 01/04/07; full list of members 8 Buy now
17 Feb 2007 officers Director resigned 1 Buy now
19 Sep 2006 capital £ ic 30210/27109 01/09/06 £ sr 3101@1=3101 2 Buy now
19 Sep 2006 resolution Resolution 1 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
11 May 2006 annual-return Return made up to 01/04/06; full list of members 9 Buy now
05 May 2006 accounts Annual Accounts 5 Buy now
07 Apr 2006 resolution Resolution 1 Buy now
29 Mar 2006 resolution Resolution 1 Buy now
29 Mar 2006 resolution Resolution 13 Buy now