CAX PROPERTY LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-10-29 with no updates |
28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
28/05/2428 May 2024 | Certificate of change of name |
02/01/242 January 2024 | Change of details for Miss Angela Maria Kent as a person with significant control on 2023-12-29 |
02/01/242 January 2024 | Director's details changed for Miss Angela Maria Kent on 2023-12-29 |
29/12/2329 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
29/12/2329 December 2023 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to The Corner House 2 High Street Aylesford ME20 7BG on 2023-12-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/03/237 March 2023 | Accounts for a dormant company made up to 2022-09-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-29 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/11/211 November 2021 | Termination of appointment of Charles Clarke as a director on 2021-10-29 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with updates |
01/11/211 November 2021 | Change of details for Miss Angela Maria Kent as a person with significant control on 2021-10-29 |
01/11/211 November 2021 | Cessation of Charles Clarke as a person with significant control on 2021-10-29 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company