CAYZER PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/2120 October 2021 Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 2ND FLOOR STRATTON HOUSE STRATTON STREET LONDON W1J 8LA ENGLAND

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SONIA CLAIRE BARRY / 01/09/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY HELEN D'MARCO

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MRS SONIA BARRY

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED SONIA CLAIRE BARRY

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEANNE COOK

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES SEFTON

View Document

21/05/0821 May 2008 SECRETARY APPOINTED HELEN D'MARCO

View Document

26/03/0826 March 2008 SECRETARY APPOINTED LOGGED FORM

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB

View Document

14/08/0114 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 EXEMPTION FROM APPOINTING AUDITORS 21/04/99

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AR

View Document

12/08/9812 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 S252 DISP LAYING ACC 24/02/97

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 33 GREAT ST HELENS LONDON EC3A 6AP

View Document

01/09/881 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/08/8718 August 1987 EXEMPTION FROM APPOINTING AUDITORS 240687

View Document

14/07/8714 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/871 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8719 May 1987 REGISTERED OFFICE CHANGED ON 19/05/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

30/04/8730 April 1987 COMPANY NAME CHANGED SOURCESAGA LIMITED CERTIFICATE ISSUED ON 30/04/87

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

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