Advanced company searchLink opens in new window

CAPRICORN SENEGAL (HOLDING) LIMITED

Company number 12000255

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 Nov 2023 AD01 Registered office address changed from 4th Floor Wellington House 125 Strand London WC2R 0AP United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 November 2023
09 Aug 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 AP01 Appointment of Nathan Gresham Piper as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Paul Alan Ervine as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Clare Louise Mawdsley as a director on 1 August 2023
09 Jun 2023 AP01 Appointment of Randall Clifford Neely as a director on 7 June 2023
09 Jun 2023 TM01 Termination of appointment of Christopher Martin Cox as a director on 7 June 2023
09 Jun 2023 AP03 Appointment of Paul Alan Ervine as a secretary on 7 June 2023
09 Jun 2023 TM02 Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
20 Apr 2023 TM01 Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023
13 Apr 2023 AP01 Appointment of Mrs Clare Louise Mawdsley as a director on 11 April 2023
13 Apr 2023 AP01 Appointment of Mr Christopher Martin Cox as a director on 11 April 2023
13 Apr 2023 TM01 Termination of appointment of Simon John Thomson as a director on 11 April 2023
13 Apr 2023 TM01 Termination of appointment of James Donald Smith as a director on 11 April 2023
13 Sep 2022 AA Full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
25 May 2022 PSC05 Change of details for Cairn Energy Plc as a person with significant control on 10 December 2021
18 Jan 2022 MR04 Satisfaction of charge 120002550001 in full
18 Jan 2022 MR04 Satisfaction of charge 120002550002 in full
08 Jul 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
01 Dec 2020 TM02 Termination of appointment of Duncan Wood as a secretary on 1 December 2020
01 Dec 2020 AP03 Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020
22 Oct 2020 AA Full accounts made up to 31 December 2019