About

Registered Number: 03955837
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Caxton Court (Bath) Ltd was registered on 24 March 2000 with its registered office in Croydon, Surrey, it's status is listed as "Active". We don't currently know the number of employees at the business. Hart, Marcus John, Norman, Anthony Theodore Copestake, Rickard, Barbara Rosetta, Barratt, Frank, Hoskins, Peter John, Hughes, Patricia, Larter, Frank, Macdonald, Sheila Martha, Mullins, Lewis, Raffin, Nicholas, Whitmarsh, Guy William are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Marcus John 24 September 2009 - 1
NORMAN, Anthony Theodore Copestake 05 April 2011 - 1
RICKARD, Barbara Rosetta 05 December 2019 - 1
BARRATT, Frank 24 March 2000 23 March 2009 1
HOSKINS, Peter John 21 June 2004 18 November 2010 1
HUGHES, Patricia 24 March 2000 01 October 2003 1
LARTER, Frank 01 October 2003 04 May 2004 1
MACDONALD, Sheila Martha 24 March 2000 05 August 2008 1
MULLINS, Lewis 24 March 2000 16 April 2012 1
RAFFIN, Nicholas 24 September 2009 07 September 2011 1
WHITMARSH, Guy William 02 January 2011 05 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 April 2015
AP04 - Appointment of corporate secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 13 January 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 16 November 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 29 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 27 January 2010
AP01 - Appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 27 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
287 - Change in situation or address of Registered Office 19 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
363s - Annual Return 17 April 2001
225 - Change of Accounting Reference Date 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.