Advanced company searchLink opens in new window

CAZENOVE & LOYD LIMITED

Company number 02702869

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)
27 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 30,000
10 Jan 2020 RESOLUTIONS Resolutions
  • RES14 ‐ £3056 capitalised 18/12/2019
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2019 AA Accounts for a small company made up to 30 June 2019
08 Nov 2019 SH03 Purchase of own shares.
01 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Oct 2019 SH06 Cancellation of shares. Statement of capital on 12 September 2019
  • GBP 26,935
24 Apr 2019 CH01 Director's details changed for Mr Carl Raymond Hobson on 24 April 2019
18 Apr 2019 PSC04 Change of details for Henrietta Jane Rachel Loyd as a person with significant control on 18 April 2019
18 Apr 2019 CH01 Director's details changed for Henrietta Jane Rachel Loyd on 18 April 2019
18 Apr 2019 CH03 Secretary's details changed for Ms Henrietta Jane Rachel Loyd on 18 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Christopher Wilmot Sitwell on 18 April 2019
18 Apr 2019 PSC04 Change of details for Mr Christopher Wilmot Sitwell as a person with significant control on 18 April 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
27 Nov 2018 AA Accounts for a small company made up to 30 June 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
08 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 AA Accounts for a small company made up to 30 June 2017
25 Jul 2017 MR04 Satisfaction of charge 027028690005 in full
13 Jul 2017 TM01 Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017
04 Jul 2017 TM01 Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
13 Feb 2017 AA Accounts for a small company made up to 30 June 2016
08 Jul 2016 AP01 Appointment of Mr Carl Raymond Hobson as a director on 6 July 2016
18 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000