THE CAYZER FAMILY ARCHIVE

Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Edward George Ringrose Latham as a director on 2025-06-19

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Termination of appointment of James Rushworth Hope Loudon as a director on 2024-08-06

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts 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

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

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MRS SONIA CLAIRE BARRY

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JAMES MICHAEL BEALE CAYZER-COLVIN

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 ARTICLES OF ASSOCIATION

View Document

11/09/1911 September 2019 ALTER ARTICLES 30/08/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

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

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 13/04/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Document

14/04/1514 April 2015 13/04/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 13/04/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 13/04/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 13/04/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS ELIZABETH GILMOUR / 13/04/2011

View Document

13/04/1113 April 2011 13/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC VAUGHAN GIBBS / 13/04/2011

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 13/04/10

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 50 BROADWAY, WESTMINSTER, LONDON SW1H 0BL

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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