- Company Overview for CAZENOVE IP LIMITED (05289913)
- Filing history for CAZENOVE IP LIMITED (05289913)
- People for CAZENOVE IP LIMITED (05289913)
- Insolvency for CAZENOVE IP LIMITED (05289913)
- More for CAZENOVE IP LIMITED (05289913)
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) |
---|---|---|---|
04 Aug 2017 | TM01 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 | |
01 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | CH01 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
12 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
04 Sep 2013 | TM01 | Termination of appointment of Ian Lyall as a director | |
04 Sep 2013 | AP01 | Appointment of Leroy Jerome Ronan Navaratne as a director | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 |
Annual return made up to 1 November 2010 with full list of shareholders
|
|
14 Jan 2013 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
|
|
07 Jan 2013 | AP01 | Appointment of Stephen Michael White as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Nigel Collett as a director | |
28 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
26 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | CH04 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 |