CAYZER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 240 Preston New Road Southport PR9 8NY on 2025-05-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mrs Anna Marie Taylor on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed

View Document

08/12/218 December 2021 Registered office address changed from 21 Grange Road Southport Merseyside PR9 9AD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2021-12-08

View Document

08/12/218 December 2021 Change of details for a person with significant control

View Document

08/12/218 December 2021 Director's details changed for Mr Andrew Gordon Taylor on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mrs Anna Marie Taylor as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Andrew Gordon Taylor as a person with significant control on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

17/06/2117 June 2021 Registration of charge 129172660002, created on 2021-06-11

View Document

17/06/2117 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129172660002

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129172660001

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANDREW TAYLOR

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR MATTHEW ANDREW TAYLOR

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/201 October 2020 CESSATION OF MATTHEW ANDREW TAYLOR AS A PSC

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document


More Company Information