Advanced company searchLink opens in new window

CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED

Company number 00629193

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2008 288b Appointment terminated director richard bingham
24 Oct 2008 288b Appointment terminated secretary jeremy rhodes
15 Jul 2008 288a Director appointed cape corporate director LIMITED
15 Jul 2008 288a Director appointed mr richard keith bingham
15 Jul 2008 288b Appointment terminated secretary benjamin whitworth
15 Jul 2008 288b Appointment terminated director andrew gillespie
15 Jul 2008 288a Secretary appointed mr jeremy rhodes
15 Jul 2008 288b Appointment terminated director benjamin whitworth
27 Feb 2008 288c Director and secretary's change of particulars / benjamin whitworth / 15/02/2008
11 Feb 2008 363a Return made up to 01/02/08; full list of members
22 Oct 2007 AA Accounts made up to 31 December 2006
07 Jun 2007 CERTNM Company name changed kennedy's scaffolding LIMITED\certificate issued on 07/06/07
01 Feb 2007 363a Return made up to 01/02/07; full list of members
06 Nov 2006 AA Accounts made up to 31 December 2005
01 Feb 2006 363a Return made up to 01/02/06; full list of members
12 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2005 AA Accounts made up to 31 December 2004
09 Jun 2005 363s Return made up to 20/04/05; full list of members
30 Nov 2004 288b Secretary resigned;director resigned
30 Nov 2004 288a New secretary appointed;new director appointed
01 Nov 2004 AA Accounts made up to 31 December 2003
19 May 2004 363s Return made up to 20/04/04; full list of members
18 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Sep 2003 403a Declaration of satisfaction of mortgage/charge