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)
07 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
07 Dec 2011 AD03 Register(s) moved to registered inspection location
07 Dec 2011 AD02 Register inspection address has been changed
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 9 August 2011
04 Aug 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 25/11/10-20/12/10.
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 23,959.67
05 Jul 2011 CERTNM Company name changed caerus wealth group LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-02-18
05 Jul 2011 CONNOT Change of name notice
02 Mar 2011 AP01 Appointment of Michael Andrew Ferns as a director
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 23,958.49
  • ANNOTATION A second filed SH01 was registered on 04/08/11.
01 Mar 2011 MEM/ARTS Memorandum and Articles of Association
01 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2011 AP01 Appointment of Hubert-Lance Huet as a director
01 Mar 2011 AP01 Appointment of Paul Colin Forster as a director
01 Mar 2011 AP01 Appointment of Beverley Karen Wardale as a director
22 Feb 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Keith Arthur Carby on 22 November 2010
25 Nov 2010 CH01 Director's details changed for Mr Ronan Vincent Kearney on 22 November 2010
25 Nov 2010 CH01 Director's details changed for Paul Henry Hogarth on 22 November 2010
19 Nov 2010 AD01 Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 19 November 2010
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 2,175.12
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 20,737.29
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 October 2010
  • GBP 19,211.95