CAYZER PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 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

14/12/2114 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

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/11/1714 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

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

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

29/05/1529 May 2015 Annual return made up to 22 May 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

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR DOMINIC VAUGHAN GIBBS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY SONIA BARRY

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA BARRY

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR WILLIAM PENFOLD WYATT

View Document

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

View Document

22/05/1322 May 2013 Annual return made up to 22 May 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

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

View Document

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

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

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

08/06/108 June 2010 Annual return made up to 22 May 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

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

06/06/076 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

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 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/05/05; 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

15/06/0415 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

11/06/0311 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

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

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/05/02; 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

07/06/017 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED POLLOX LIMITED CERTIFICATE ISSUED ON 11/07/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS 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

09/06/999 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

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

30/05/9830 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY RESIGNED

View Document

16/04/9316 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9316 April 1993 ALTER MEM AND ARTS 05/04/93

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: COLOGNE HOUSE, 13 HAYDON STREET, LONDON, EC3N 1DB

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 21/07/92

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 100 FETTER LANE, LONDON, EC4A 1DD

View Document

18/09/9118 September 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/09/9118 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 COMPANY NAME CHANGED MATAHARI 407 LIMITED CERTIFICATE ISSUED ON 08/07/91

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 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