CAXTON LANDS AND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Director's details changed for Mr Martin James Wright on 2024-12-03

View Document

04/12/244 December 2024 Change of details for Mr Martin James Wright as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr David Richard Frank Jackson on 2024-12-03

View Document

03/12/243 December 2024 Secretary's details changed for Ms Carleen Marie Wood on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-04-05

View Document

24/07/2424 July 2024 Appointment of Ms Carleen Marie Wood as a secretary on 2024-07-15

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

17/05/2317 May 2023 Director's details changed for Mr David Richard Frank Jackson on 2023-05-17

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

28/11/2228 November 2022 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-11-28

View Document

22/11/2222 November 2022 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-22

View Document

17/11/2217 November 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-11-17

View Document

20/10/2220 October 2022 Director's details changed for Mr David Richard Frank Jackson on 2022-10-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/03/2229 March 2022 Cessation of Cherry Elizabeth Jackson as a person with significant control on 2022-03-09

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-04-05

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES WRIGHT

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY ELIZABETH JACKSON

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FRANK JACKSON / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FRANK JACKSON / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES WRIGHT / 01/11/2014

View Document

10/07/1510 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/07/118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUSTIN WRIGHT / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY ELIZABETH JACKSON / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FRANK JACKSON / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM C/O CAMPBELL HOOPER 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 S80A AUTH TO ALLOT SEC 20/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS; AMEND

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 10/06/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

18/02/8718 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

18/02/8718 February 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

06/07/836 July 1983 ANNUAL ACCOUNTS MADE UP DATE 05/04/80

View Document


More Company Information


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