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)
27 Mar 2014 SH08 Change of share class name or designation
27 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
26 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
17 Jan 2014 AP01 Appointment of Mr Michael Eric Nicholson as a director on 9 January 2014
17 Jan 2014 AP01 Appointment of Mr David Andrew Howson as a director
  • ANNOTATION A second filed AP01 was registered on 26TH March 2014
17 Jan 2014 AP01 Appointment of Mr David Russell Armstrong as a director
  • ANNOTATION A second filed AP01 was registered on 26TH March 2014
17 Jan 2014 TM01 Termination of appointment of Philip James as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 07/01/2015
02 Oct 2013 TM01 Termination of appointment of Mark Leatherbarrow as a director
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Mr Guy Christopher Evans on 1 July 2013
03 Jul 2013 AP01 Appointment of Mr Colin Denis King Chisholm as a director
03 Jul 2013 TM01 Termination of appointment of Anthony Cowell as a director
27 Jun 2013 AP03 Appointment of Mrs Lynette Margaret Hilton as a secretary
27 Jun 2013 TM02 Termination of appointment of Nicholas Perry as a secretary
12 Oct 2012 AP01 Appointment of Dr Stuart John Mitchell as a director
12 Oct 2012 AP01 Appointment of Mr Guy Christopher Evans as a director
13 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
10 Jul 2012 AD01 Registered office address changed from Caa House 45-59 Kingsway London WC2B 6TE on 10 July 2012
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mr Philip Andrew James on 1 June 2011
15 Oct 2010 AP01 Appointment of Mrs Catherine Ruth Staples as a director