Advanced company searchLink opens in new window

CAIREACH LIMITED

Company number 05276348

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)
06 Jan 2017 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 28 December 2016
06 Jan 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 28 December 2016
06 Jan 2017 AP01 Appointment of Mrs Nicola Jane Mcleod as a director on 28 December 2016
06 Jan 2017 AP01 Appointment of Mr Mark George Ground as a director on 28 December 2016
03 Jan 2017 MR04 Satisfaction of charge 052763480007 in full
03 Jan 2017 MR04 Satisfaction of charge 052763480004 in full
03 Jan 2017 MR04 Satisfaction of charge 052763480006 in full
03 Jan 2017 MR04 Satisfaction of charge 052763480005 in full
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
15 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
25 May 2016 MR01 Registration of charge 052763480007, created on 18 May 2016
24 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
07 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
15 Jul 2015 AA01 Current accounting period extended from 31 December 2014 to 31 December 2015
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Apr 2015 MR01 Registration of charge 052763480006, created on 26 March 2015
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015
20 Jan 2015 TM01 Termination of appointment of Thomas Cyril Clarke as a director on 4 December 2014
20 Jan 2015 TM01 Termination of appointment of Aafke Hendrika Maria Clarke as a director on 4 December 2014
20 Jan 2015 TM01 Termination of appointment of Sarah Elizabeth Cornelia Jones as a director on 4 December 2014
20 Jan 2015 TM01 Termination of appointment of Adrian Hector Clarke as a director on 4 December 2014