About

Registered Number: 05085884
Date of Incorporation: 26/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Redlands, St. Marys Road, Worcester Park, KT4 7JL,

 

Established in 2004, Caxton Rhode Ltd are based in Worcester Park, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Bartlett, Laura Caroline, Bartlett, Rob Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Rob Anthony 29 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Laura Caroline 29 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 31 March 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 08 April 2018
CH03 - Change of particulars for secretary 08 April 2018
PSC04 - N/A 08 April 2018
AD01 - Change of registered office address 08 April 2018
AA - Annual Accounts 12 November 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 08 December 2016
DISS40 - Notice of striking-off action discontinued 19 July 2016
AR01 - Annual Return 16 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 12 January 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 25 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 13 January 2015
CERTNM - Change of name certificate 22 October 2014
CONNOT - N/A 22 October 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 13 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 04 January 2014
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
DISS40 - Notice of striking-off action discontinued 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 27 September 2011
AR01 - Annual Return 26 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 02 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.