Advanced company searchLink opens in new window

CAPE UK HOLDINGS NEWCO LIMITED

Company number 07754192

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)
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
13 Jun 2023 AP01 Appointment of Mr Jonathan Paul Gilmore as a director on 13 June 2023
13 Jun 2023 TM01 Termination of appointment of Padraig Somers as a director on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on 13 June 2023
12 Apr 2023 AA Full accounts made up to 31 August 2022
13 Feb 2023 PSC02 Notification of Altrad Uk Limited as a person with significant control on 13 February 2023
13 Feb 2023 PSC07 Cessation of Cape Plc as a person with significant control on 13 February 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
06 Jun 2022 AA Full accounts made up to 31 August 2021
23 Feb 2022 AP01 Appointment of Mr John Anthony Meade Walsh as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of Richard Michael Alcock as a director on 22 February 2022
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
10 Jun 2021 AA Full accounts made up to 31 August 2020
30 Oct 2020 AP01 Appointment of Mr Padraig Somers as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Mohamed Altrad as a director on 29 October 2020
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
10 Sep 2020 AP01 Appointment of Mr Ran Oren as a director on 1 September 2020
10 Sep 2020 TM01 Termination of appointment of Louis Marie Maurice Roger Huetz as a director on 1 September 2020
04 Sep 2020 AA Full accounts made up to 31 August 2019
27 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
18 Jul 2019 AA Full accounts made up to 31 August 2018
04 Feb 2019 CH01 Director's details changed for Mr Louis Marie Maurice Roger Huetz on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Mohamed Altrad on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Richard Michael Alcock on 4 February 2019
30 Jan 2019 AD01 Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on 30 January 2019