- Company Overview for CAE MANAGEMENT LIMITED (08042506)
- Filing history for CAE MANAGEMENT LIMITED (08042506)
- People for CAE MANAGEMENT LIMITED (08042506)
- More for CAE MANAGEMENT LIMITED (08042506)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
01 Dec 2021 | PSC01 | Notification of Andrew Beaumont as a person with significant control on 1 December 2021 | |
01 Dec 2021 | PSC07 | Cessation of Aldbury Secretaries Limited as a person with significant control on 1 December 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
12 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Andrew Richard Beaumont on 30 April 2015 | |
21 Oct 2015 | CH04 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 27 April 2015 | |
17 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 |