Advanced company searchLink opens in new window

CAERUS CAPITAL GROUP LIMITED

Company number 07069448

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)
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 PSC02 Notification of Intrinsic Financial Services Limited as a person with significant control on 1 June 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/10/2018.
04 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 4 July 2017
16 Jun 2017 AP01 Appointment of Darren William John Sharkey as a director on 1 June 2017
15 Jun 2017 AP03 Appointment of Dean Leonard Clarke as a secretary on 1 June 2017
15 Jun 2017 AP01 Appointment of Steve Edward Burke as a director on 1 June 2017
15 Jun 2017 TM01 Termination of appointment of Jonathan Edward Taylor as a director on 1 June 2017
15 Jun 2017 TM01 Termination of appointment of Jeremy Goulding Lodwick as a director on 1 June 2017
15 Jun 2017 TM01 Termination of appointment of Hubert-Lance Huet as a director on 1 June 2017
15 Jun 2017 TM01 Termination of appointment of Michael Alastair Couzens as a director on 1 June 2017
15 Jun 2017 TM01 Termination of appointment of Michael Andrew Ferns as a director on 1 June 2017
15 Jun 2017 TM01 Termination of appointment of Keith Arthur Carby as a director on 1 June 2017
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 46,866.27
07 Jun 2017 AD01 Registered office address changed from Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Wiltshire Court Farnsby Street Swindon SN1 5AH on 7 June 2017
31 May 2017 MR04 Satisfaction of charge 1 in full
24 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 May 2016
  • GBP 41,626.24
21 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,606.24
15 Feb 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,871.92
15 Feb 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 250.08
07 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2015
  • GBP 41,568.79
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 45,077.10
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 42,116.24
17 Jan 2017 CH01 Director's details changed for Mr David Rance on 13 May 2014
12 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2015
  • GBP 41,568.79