Advanced company searchLink opens in new window

CAVIAPEN TRUSTEES LIMITED

Company number 01739994

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)
09 Mar 2018 CH01 Director's details changed for Mr Ross James Macdonald on 1 March 2018
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
22 May 2017 AP01 Appointment of Mr Sean Peter Parker as a director on 19 April 2017
05 Apr 2017 AP01 Appointment of Mr Reiner Gustav Krammer as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Stuart John Mitchell as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Richard Trevor Relton Jackson as a director on 31 March 2017
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jan 2016 CH01 Director's details changed for Mr Colin Denis King Chisholm on 25 January 2016
05 Oct 2015 AP01 Appointment of Mrs Catriona Anne Johnson as a director on 1 October 2015
05 Oct 2015 TM01 Termination of appointment of Gillian Margaret Martin as a director on 30 September 2015
21 Jul 2015 CH01 Director's details changed for Dr Stuart John Mitchell on 13 March 2014
07 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
03 Jul 2015 AP01 Appointment of Mr Ross James Macdonald as a director on 20 May 2015
15 Apr 2015 AP02 Appointment of Capital Cranfield Pension Trustees Ltd as a director on 1 April 2015
15 Apr 2015 AP01 Appointment of Mr Robert Michael Jones as a director on 18 March 2015
15 Apr 2015 TM01 Termination of appointment of Roger Philip Mountford as a director on 31 March 2015
15 Apr 2015 TM01 Termination of appointment of Kevin Michael Dean as a director on 31 March 2015
07 Jan 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Philip James
07 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Nicholson
08 Oct 2014 TM01 Termination of appointment of Timothy Peter Mander as a director on 30 September 2014
04 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 250,000
01 Jul 2014 AA Total exemption full accounts made up to 31 December 2013