Advanced company searchLink opens in new window

CAPE CALSIL GROUP LIMITED

Company number 02828998

Filter by category

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)
16 Oct 2008 288a Director appointed rachel nancye carr
15 Oct 2008 288a Director appointed victoria anne george
15 Oct 2008 288b Appointment terminated secretary jeremy rhodes
15 Oct 2008 288b Appointment terminated director cape corporate director LIMITED
15 Oct 2008 288b Appointment terminated director richard bingham
22 Jul 2008 AA Full accounts made up to 31 December 2007
07 Jul 2008 288b Appointment terminated director andrew gillespie
27 Jun 2008 363a Return made up to 30/05/08; full list of members
25 Jun 2008 288a Director appointed cape corporate director LIMITED
25 Jun 2008 288a Director appointed mr richard keith bingham
25 Jun 2008 288b Appointment terminated director benjamin whitworth
25 Jun 2008 288a Secretary appointed mr jeremy rhodes
25 Jun 2008 288b Appointment terminated secretary benjamin whitworth
27 Feb 2008 288c Director and secretary's change of particulars / benjamin whitworth / 15/02/2008
13 Sep 2007 395 Particulars of mortgage/charge
03 Jul 2007 AA Full accounts made up to 31 December 2006
30 May 2007 363a Return made up to 30/05/07; full list of members
02 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re finance documents 12/10/06
02 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2006 395 Particulars of mortgage/charge
19 Jun 2006 AA Full accounts made up to 31 December 2005
02 Jun 2006 363a Return made up to 02/06/06; full list of members
08 Feb 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Facilty agreement 31/01/06
29 Sep 2005 363a Return made up to 21/06/05; full list of members
13 Jul 2005 AA Full accounts made up to 31 December 2004