Advanced company searchLink opens in new window

CAPERNAUM CAPITAL MANAGEMENT LIMITED

Company number 11438515

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)
14 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Dec 2021 MR04 Satisfaction of charge 114385150001 in full
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 22, which provides for a limit on the value of share buybacks the company transact in any financial year, article proposed buyback of 13,600 ordinary shares held 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 CC04 Statement of company's objects
03 Nov 2021 CC04 Statement of company's objects
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022
04 May 2021 AA Total exemption full accounts made up to 30 September 2020
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022
17 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
03 Oct 2018 PSC07 Cessation of Paul Quentin Goodrich as a person with significant control on 3 October 2018
11 Sep 2018 AA01 Current accounting period extended from 30 June 2019 to 30 September 2019
03 Sep 2018 AP03 Appointment of Mrs Lisa Rose Ryall as a secretary on 9 August 2018
27 Aug 2018 MR01 Registration of charge 114385150001, created on 9 August 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 AP01 Appointment of Mr Jeremy William Sharman as a director on 28 June 2018
28 Jun 2018 AP01 Appointment of Peter Michael Lowman as a director on 28 June 2018
28 Jun 2018 AP01 Appointment of Nicolas Henry Rolf as a director on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Paul Quentin Goodrich as a director on 28 June 2018
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP .02