- Company Overview for CAVIAPEN TRUSTEES LIMITED (01739994)
- Filing history for CAVIAPEN TRUSTEES LIMITED (01739994)
- People for CAVIAPEN TRUSTEES LIMITED (01739994)
- More for CAVIAPEN TRUSTEES LIMITED (01739994)
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
|
|
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
|
|
17 Jan 2014 | AP01 |
Appointment of Mr David Russell Armstrong as a director
|
|
17 Jan 2014 | TM01 |
Termination of appointment of Philip James as a director
|
|
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 |