CAXTON COURT (BATH) LIMITED

03955837
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
05 Jun 2024 officers Appointment of director (Mrs Dalma Sagi-Egeli) 2 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Mar 2024 officers Appointment of director (Mr Anthony Theodore Copestake Norman) 2 Buy now
04 Oct 2023 accounts Annual Accounts 3 Buy now
06 Sep 2023 officers Termination of appointment of director (Anthony Theodore Copestake Norman) 1 Buy now
02 Aug 2023 capital Return of Allotment of shares 3 Buy now
17 Apr 2023 officers Termination of appointment of director (Susan Barbara Hoskins) 1 Buy now
28 Mar 2023 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2022 accounts Annual Accounts 3 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Oct 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 3 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 officers Appointment of director (Mrs Barbara Rosetta Rickard) 2 Buy now
04 Jul 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jul 2017 accounts Annual Accounts 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Aug 2016 accounts Annual Accounts 2 Buy now
29 Mar 2016 annual-return Annual Return 8 Buy now
02 Sep 2015 accounts Annual Accounts 3 Buy now
27 Apr 2015 annual-return Annual Return 8 Buy now
08 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Deborah Mary Velleman) 1 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2014 accounts Annual Accounts 3 Buy now
02 Apr 2014 annual-return Annual Return 8 Buy now
17 Jul 2013 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 9 Buy now
10 Apr 2013 officers Change of particulars for secretary (Mrs Deborah Mary Velleman) 2 Buy now
04 Jul 2012 accounts Annual Accounts 4 Buy now
24 Apr 2012 officers Termination of appointment of director (Lewis Mullins) 2 Buy now
11 Apr 2012 annual-return Annual Return 10 Buy now
14 Mar 2012 officers Termination of appointment of director (Guy Whitmarsh) 2 Buy now
13 Jan 2012 accounts Annual Accounts 4 Buy now
09 Dec 2011 officers Termination of appointment of director (Clive Collins) 2 Buy now
16 Nov 2011 officers Appointment of director (Susan Barbara Hoskins) 3 Buy now
21 Sep 2011 officers Termination of appointment of director (Nicholas Raffin) 1 Buy now
13 Apr 2011 officers Appointment of director (Anthony Theodore Copestake Norman) 3 Buy now
25 Mar 2011 annual-return Annual Return 10 Buy now
25 Mar 2011 officers Change of particulars for director (Mr Clive Richard Collins) 2 Buy now
15 Feb 2011 officers Appointment of director (Guy William Whitmarsh) 3 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
23 Nov 2010 officers Termination of appointment of director (Peter Hoskins) 2 Buy now
23 Nov 2010 officers Termination of appointment of director (Susan Hoskins) 2 Buy now
31 Mar 2010 annual-return Annual Return 16 Buy now
31 Mar 2010 officers Change of particulars for director (Marcus John Hart) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Lewis Mullins) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Nicholas Raffin) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Susan Hoskins) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Peter John Hoskins) 2 Buy now
27 Jan 2010 accounts Annual Accounts 3 Buy now
07 Oct 2009 officers Appointment of director (Nicholas Raffin) 2 Buy now
29 Sep 2009 officers Director appointed marcus john hart 2 Buy now
04 Aug 2009 officers Director appointed clive richard collins 2 Buy now
25 Jun 2009 officers Appointment terminated director sheila macdonald 1 Buy now
21 Apr 2009 annual-return Return made up to 24/03/09; full list of members 12 Buy now
02 Apr 2009 officers Appointment terminated director frank barratt 1 Buy now
16 Feb 2009 accounts Annual Accounts 3 Buy now
09 Apr 2008 annual-return Return made up to 24/03/08; full list of members 14 Buy now
29 Aug 2007 accounts Annual Accounts 5 Buy now
11 Apr 2007 annual-return Return made up to 24/03/07; full list of members 9 Buy now
23 Aug 2006 officers New director appointed 2 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
05 Apr 2006 annual-return Return made up to 24/03/06; no change of members 8 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
12 May 2005 annual-return Return made up to 24/03/05; change of members 8 Buy now
02 Sep 2004 accounts Annual Accounts 5 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
13 May 2004 officers Director resigned 1 Buy now
11 May 2004 annual-return Return made up to 24/03/04; full list of members 12 Buy now
27 Feb 2004 accounts Annual Accounts 3 Buy now
29 Oct 2003 officers New director appointed 2 Buy now
19 Oct 2003 officers Secretary resigned 1 Buy now
19 Oct 2003 officers New secretary appointed 2 Buy now
19 Oct 2003 address Registered office changed on 19/10/03 from: 34 caxton court grove street bath avon BA2 6PN 1 Buy now
19 Oct 2003 officers Director resigned 1 Buy now
22 Apr 2003 annual-return Return made up to 24/03/03; no change of members 8 Buy now
01 Mar 2003 accounts Annual Accounts 3 Buy now
23 Apr 2002 annual-return Return made up to 24/03/02; change of members 7 Buy now
16 Jan 2002 accounts Annual Accounts 2 Buy now
17 Apr 2001 capital Ad 24/03/01--------- £ si 19@1 8 Buy now
17 Apr 2001 annual-return Return made up to 24/03/01; full list of members 14 Buy now
12 Apr 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
20 Apr 2000 capital Ad 24/03/00--------- £ si 3@1=3 £ ic 2/5 2 Buy now
29 Mar 2000 officers Secretary resigned 1 Buy now
24 Mar 2000 incorporation Incorporation Company 23 Buy now