Advanced company searchLink opens in new window

THE CAULDRON SYNDICATE LIMITED

Company number 03192004

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)
23 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 117,001
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 117,001
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
28 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of Christopher Metcalfe Gibson as a director
06 Dec 2011 TM02 Termination of appointment of Christopher Metcalfe Gibson as a secretary
06 Dec 2011 AP03 Appointment of Mr Alexander Victor Clements as a secretary
02 Dec 2011 AP01 Appointment of Mr Alexander Victor Clements as a director
02 Dec 2011 CH01 Director's details changed for Mr Alexander Victor Clements on 1 December 2011
01 Dec 2011 ANNOTATION Rectified CH01 was removed from the public register on 18/02/2012 as it was Invalid or ineffective.
01 Dec 2011 CH01 Director's details changed for Mr Eric Alexander Hope on 1 December 2011
01 Dec 2011 AD01 Registered office address changed from Flass Ravenstonedale Kirkby Stephen Cumbria CA17 4LJ on 1 December 2011
01 Dec 2011 ANNOTATION Rectified CH01 was removed from the public register on 18/02/2012 as it was Invalid or ineffective.
22 Nov 2011 CH01 Director's details changed for Mr Alexander Victor Clements on 31 October 2011
22 Nov 2011 CH03 Secretary's details changed for Christopher Metcalfe Gibson on 31 October 2011
22 Nov 2011 CH01 Director's details changed for Christopher Metcalfe Gibson on 31 October 2011
12 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
25 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Christopher Metcalfe Gibson on 29 April 2010
25 May 2010 CH01 Director's details changed for Mr Eric Alexander Hope on 29 April 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009