THE CAXTON CENTRE MANAGEMENT LIMITED - NORTHWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Accounts. Accounts type micro entity. 2023-08-31 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type micro entity. 2021-07-20 View Report
Address. Change date: 2021-01-25. Old address: Ground Floor 58 Queen Anne Street London W1G 8HW. New address: C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD. 2021-01-25 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type micro entity. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Annual return. With made up date no member list. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2015-09-01 View Report
Annual return. With made up date no member list. 2014-09-30 View Report
Officers. Termination date: 2014-08-12. Officer name: Paul Andrew Lambert. 2014-09-23 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date no member list. 2013-10-02 View Report
Accounts. Accounts type total exemption small. 2013-08-21 View Report
Annual return. With made up date no member list. 2012-10-01 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date no member list. 2011-09-28 View Report
Accounts. Accounts type total exemption small. 2011-09-12 View Report
Annual return. With made up date no member list. 2010-10-04 View Report
Officers. Officer name: Paul Andrew Lambert. Change date: 2010-09-26. 2010-10-01 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Annual return. With made up date no member list. 2009-11-06 View Report
Accounts. Accounts type total exemption small. 2009-10-21 View Report
Resolution. Description: Resolutions. 2008-11-07 View Report
Accounts. Accounts type total exemption full. 2008-11-01 View Report
Annual return. Legacy. 2008-10-22 View Report
Annual return. Legacy. 2008-06-20 View Report
Officers. Description: Director appointed paul andrew lambert. 2008-06-20 View Report
Officers. Description: Appointment terminated director james addison. 2008-06-13 View Report
Accounts. Accounts type full. 2007-04-27 View Report
Address. Description: Registered office changed on 21/02/07 from: 17 queen street mayfair london W1J 5PH. 2007-02-21 View Report
Accounts. Accounts type full. 2006-10-26 View Report
Annual return. Legacy. 2006-10-05 View Report
Officers. Description: Director resigned. 2005-11-15 View Report
Officers. Description: Secretary resigned;director resigned. 2005-11-15 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-11-15 View Report
Officers. Description: New director appointed. 2005-11-15 View Report
Annual return. Legacy. 2005-11-15 View Report
Accounts. Accounts type full. 2005-05-20 View Report
Annual return. Legacy. 2004-10-14 View Report