CAXTON PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

05/11/245 November 2024 Registered office address changed from C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 2024-11-05

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Change of details for Ms Carollyne Haynes as a person with significant control on 2016-06-29

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Registered office address changed from C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Ms Carollyne Haynes as a person with significant control on 2022-10-01

View Document

29/08/2329 August 2023 Director's details changed for Ms Carollyne Haynes on 2022-10-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/11/2217 November 2022 Registered office address changed from C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-17

View Document

14/11/2214 November 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-14

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Change of details for Ms Carollyne Haynes as a person with significant control on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

11/06/1911 June 2019 PREVEXT FROM 30/11/2018 TO 30/05/2019

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLLYNE HAYNES / 24/06/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLLYNE HAYNES / 03/11/2015

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLLYNE HAYNES / 07/11/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN ANNE HALBISH / 31/08/2013

View Document

20/11/1320 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 341 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3GX UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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