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)
17 Dec 2018 TM01 Termination of appointment of Jonathan David Slater as a director on 13 December 2018
31 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Sep 2018 AA01 Previous accounting period extended from 30 December 2017 to 31 December 2017
11 Sep 2018 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 11 September 2018
10 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
31 May 2018 AD01 Registered office address changed from 90 Lillie Road London SW6 7SR England to 10-11 Charterhouse Square London EC1M 6EH on 31 May 2018
03 May 2018 AA Accounts for a small company made up to 30 December 2016
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 TM01 Termination of appointment of Peter Glenn as a director on 18 April 2018
02 Feb 2018 AP01 Appointment of Mr Ross Ashley Cooper as a director on 21 December 2016
02 Feb 2018 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 21 December 2016
18 Jan 2018 AD01 Registered office address changed from , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, England to 90 Lillie Road London SW6 7SR on 18 January 2018
02 Jan 2018 MR01 Registration of charge 091586160002, created on 21 December 2017
29 Dec 2017 MR01 Registration of charge 091586160001, created on 21 December 2017
29 Nov 2017 PSC05 Change of details for Equitix Wind Co 1 Limited as a person with significant control on 22 December 2016
04 Oct 2017 PSC02 Notification of Equitix Wind Co 1 Limited as a person with significant control on 21 December 2016
04 Oct 2017 PSC07 Cessation of Jeremy Grahame Dyer as a person with significant control on 21 December 2016
03 Oct 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
06 Jun 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
01 Mar 2017 AD01 Registered office address changed from , 90 Lillie Road, London, SW6 7SR, England to 90 Lillie Road London SW6 7SR on 1 March 2017
29 Nov 2016 CS01 Confirmation statement made on 26 July 2016 with updates
06 Sep 2016 RP04AR01 Second filing of the annual return made up to 17 October 2015
02 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
13 May 2016 AA Accounts for a dormant company made up to 31 August 2015