Advanced company searchLink opens in new window

CAPLIN GROUP LIMITED

Company number 03202240

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)
03 Jul 2000 288a New director appointed
03 Jul 2000 88(2)R Ad 22/06/00--------- £ si 14925@.01=149 £ ic 2/151
03 Jul 2000 288a New director appointed
03 Jul 2000 288b Director resigned
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
03 Jul 2000 123 £ nc 1000/1600 22/06/00
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
03 Jul 2000 123 £ nc 100/1000 22/06/00
31 May 2000 287 Registered office changed on 31/05/00 from: infinet house 111 windmill road sunbury on thames middlesex TW16 7EF
16 Mar 2000 287 Registered office changed on 16/03/00 from: 5 windmill business village sunbury on thames TW16 7DY
30 Jan 2000 AA Accounts for a dormant company made up to 31 March 1999
29 Jun 1999 363s Return made up to 22/05/99; no change of members
02 Feb 1999 AA Accounts for a dormant company made up to 31 March 1998
02 Feb 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 Jun 1998 363s Return made up to 22/05/98; no change of members
30 Jan 1998 AA Accounts for a dormant company made up to 31 March 1997
30 Jan 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 Jun 1997 363s Return made up to 22/05/97; full list of members
01 Jul 1996 CERTNM Company name changed celita LIMITED\certificate issued on 02/07/96