Advanced company searchLink opens in new window

CALEDONIA VENUS HOLDINGS LIMITED

Company number 09830942

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)
19 Mar 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 333.46678
05 Mar 2018 AP01 Appointment of Mr Simon John Shaw as a director on 16 February 2018
05 Mar 2018 TM01 Termination of appointment of Alex Wood as a director on 16 February 2018
18 Dec 2017 TM01 Termination of appointment of Charles Hugh Edwards as a director on 13 December 2017
18 Dec 2017 AP01 Appointment of Mr Timothy Richard Gwynne Lewis as a director on 13 December 2017
09 Nov 2017 AP01 Appointment of Chris Matthews as a director on 11 October 2017
09 Nov 2017 TM01 Termination of appointment of Adrian John Fawcett as a director on 11 October 2017
  • ANNOTATION Rectified TM01 was removed from the Public Register on 06/03/2018 as it was invalid or ineffective.
06 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
24 Jul 2017 AA Group of companies' accounts made up to 14 January 2017
23 Jun 2017 AD01 Registered office address changed from , 2nd Floor Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom to New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT on 23 June 2017
28 Apr 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 181.73431
21 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement terms 13/01/2017
21 Feb 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2.55
14 Feb 2017 TM01 Termination of appointment of Simon Michael Wykes as a director on 18 November 2016
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,605.54
03 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,603.45
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div of shares 19/12/2015
21 Jan 2016 AP01 Appointment of Mr Adrian Fawcett as a director on 19 December 2015
05 Jan 2016 SH08 Change of share class name or designation
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 December 2015
  • GBP 933.13
05 Jan 2016 AA01 Current accounting period extended from 31 October 2016 to 14 January 2017
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 19/12/2015
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association