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)
02 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
04 Nov 2016 CH01 Director's details changed for Mr Jonathan Edward Taylor on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Michael Andrew Ferns on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Keith Arthur Carby on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Michael Alastair Couzens on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Jeremy Goulding Lodwick on 3 November 2016
03 Nov 2016 CH01 Director's details changed for Mr David Rance on 3 November 2016
03 Nov 2016 AD01 Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 3 November 2016
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 41,626.24
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,606.24
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
27 Jan 2016 AP01 Appointment of Mr Jeremy Goulding Lodwick as a director on 1 October 2015
27 Jan 2016 AP01 Appointment of Mr Michael Alastair Couzens as a director on 1 October 2015
11 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 41,568.79
10 Dec 2015 CH01 Director's details changed for Mr Michael Andrew Ferns on 5 November 2015
10 Dec 2015 CH01 Director's details changed for Mr Keith Arthur Carby on 5 November 2015
10 Dec 2015 CH01 Director's details changed for Mr David Rance on 5 November 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 41,568.79
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2016 & 07/02/2017.
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 41,500.59
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 39,146.52
  • ANNOTATION Replacement SH01 was replaced on 04/09/2015 as it was not properly delivered
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 38,773.17
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 38,710.17
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 38,460.16