Advanced company searchLink opens in new window

CAPITAL STAGE CADDINGTON LIMITED

Company number 08992272

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)
31 Jul 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 AP01 Appointment of Miriam Meyer as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of Marian Raschke as a director on 6 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Jul 2018 AA Full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 23 October 2017
20 Jul 2017 AA Full accounts made up to 31 December 2016
02 May 2017 MR01 Registration of charge 089922720002, created on 26 April 2017
08 Dec 2016 AA Full accounts made up to 31 December 2015
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2014
14 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
18 Mar 2016 TM01 Termination of appointment of Jonas Benholz as a director on 15 March 2016
18 Mar 2016 AP01 Appointment of Mr Marian Raschke as a director on 15 March 2016
11 Jan 2016 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
11 Aug 2015 MR01 Registration of charge 089922720001, created on 5 August 2015
11 May 2015 CERTNM Company name changed f&s caddington LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-07
11 May 2015 CONNOT Change of name notice
05 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
21 Apr 2015 AP01 Appointment of Jonas Benholz as a director on 7 April 2015
21 Apr 2015 TM01 Termination of appointment of Eric Jan Willem Bakker as a director on 7 April 2015
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)