CAYZER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
08/12/218 December 2021 | Director's details changed for Mrs Anna Marie Taylor on 2021-12-08 |
08/12/218 December 2021 | Director's details changed |
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 |
08/12/218 December 2021 | Change of details for a person with significant control |
08/12/218 December 2021 | Director's details changed for Mr Andrew Gordon Taylor on 2021-12-08 |
08/12/218 December 2021 | Change of details for Mrs Anna Marie Taylor as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Change of details for Mr Andrew Gordon Taylor as a person with significant control on 2021-12-08 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
17/06/2117 June 2021 | Registration of charge 129172660002, created on 2021-06-11 |
17/06/2117 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129172660002 |
12/02/2112 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129172660001 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
05/10/205 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANDREW TAYLOR |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
02/10/202 October 2020 | DIRECTOR APPOINTED MR MATTHEW ANDREW TAYLOR |
01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/10/201 October 2020 | CESSATION OF MATTHEW ANDREW TAYLOR AS A PSC |
01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR |
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