Advanced company searchLink opens in new window

CAPE RE LIMITED

Company number 09158616

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)
03 Apr 2024 TM01 Termination of appointment of Benjamin Michael Burgess as a director on 20 March 2024
08 Feb 2024 AP01 Appointment of Jaime Victoriano López-Pinto as a director on 24 August 2023
04 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
31 Jul 2023 AA Accounts for a small company made up to 31 December 2022
21 Nov 2022 AP03 Appointment of Mr Michael George Duggan as a secretary on 5 October 2022
21 Nov 2022 TM01 Termination of appointment of Jeremy Grahame Dyer as a director on 5 October 2022
21 Nov 2022 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 21 November 2022
21 Nov 2022 TM01 Termination of appointment of Adam Davey Walker as a director on 5 October 2022
21 Nov 2022 TM02 Termination of appointment of Kezia Samantha York as a secretary on 5 October 2022
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
02 Dec 2021 AA Accounts for a small company made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
08 Jun 2021 AP01 Appointment of Mr Benjamin Michael Burgess as a director on 27 April 2021
07 Jun 2021 TM01 Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 27 April 2021
16 Dec 2020 PSC05 Change of details for Equitix Wind Co 1 Limited as a person with significant control on 10 March 2020
13 Aug 2020 AP03 Appointment of Ms Kezia Samantha York as a secretary on 13 August 2020
11 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
28 Jul 2020 AA Accounts for a small company made up to 31 December 2019
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
08 Feb 2019 AP01 Appointment of Mr Roger Kraemer as a director on 6 February 2019
08 Feb 2019 TM01 Termination of appointment of Ross Ashley Cooper as a director on 6 February 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29