About

Registered Number: 02116710
Date of Incorporation: 30/03/1987 (37 years ago)
Company Status: Active
Registered Address: Cayzer House, 30 Buckingham Gate, London, SW1E 6NN,

 

Based in London, Cayzer Property Development Ltd was registered on 30 March 1987, it has a status of "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Alec Frank N/A 01 September 1992 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Sonia 19 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 13 November 2017
AD01 - Change of registered office address 21 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 02 August 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 07 February 2004
363a - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 22 November 2002
363a - Annual Return 12 August 2002
AA - Annual Accounts 29 November 2001
287 - Change in situation or address of Registered Office 02 October 2001
287 - Change in situation or address of Registered Office 14 August 2001
363a - Annual Return 14 August 2001
AA - Annual Accounts 18 September 2000
363a - Annual Return 14 August 2000
AA - Annual Accounts 07 January 2000
287 - Change in situation or address of Registered Office 11 October 1999
363a - Annual Return 02 September 1999
RESOLUTIONS - N/A 30 April 1999
AA - Annual Accounts 28 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
363a - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 24 September 1997
363a - Annual Return 11 August 1997
RESOLUTIONS - N/A 18 March 1997
RESOLUTIONS - N/A 18 March 1997
AA - Annual Accounts 17 October 1996
363a - Annual Return 14 August 1996
363(353) - N/A 14 August 1996
363(190) - N/A 14 August 1996
AA - Annual Accounts 23 November 1995
363x - Annual Return 08 August 1995
AA - Annual Accounts 05 October 1994
363x - Annual Return 16 August 1994
288 - N/A 29 July 1994
288 - N/A 09 February 1994
AA - Annual Accounts 14 September 1993
363x - Annual Return 20 August 1993
AA - Annual Accounts 02 December 1992
288 - N/A 09 November 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
363x - Annual Return 01 September 1992
288 - N/A 16 June 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 03 September 1991
288 - N/A 14 August 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
287 - Change in situation or address of Registered Office 01 February 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
RESOLUTIONS - N/A 18 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1987
MEM/ARTS - N/A 01 June 1987
288 - N/A 19 May 1987
288 - N/A 19 May 1987
287 - Change in situation or address of Registered Office 19 May 1987
CERTNM - Change of name certificate 30 April 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.