Advanced company searchLink opens in new window

CADUCEUS ESTATES LIMITED

Company number 03976864

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)
28 Aug 2019 TM01 Termination of appointment of Matthew James Torode as a director on 23 August 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
08 Apr 2019 MA Memorandum and Articles of Association
08 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re interim dividends & allott shares 15/02/2019
21 Mar 2019 AA Full accounts made up to 30 June 2018
28 Feb 2019 SH19 Statement of capital on 28 February 2019
  • GBP 1,000,000
25 Feb 2019 SH20 Statement by Directors
25 Feb 2019 CAP-SS Solvency Statement dated 15/02/19
25 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sect 239 ca 2006BREACH of dir duties be ratified. Limit to max amount nod shares iss before 01/10/09 be revoked. 15/02/2019
04 Dec 2018 AP01 Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
27 Feb 2018 AP01 Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
09 Feb 2018 AA Full accounts made up to 30 June 2017
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
07 Feb 2017 AA Full accounts made up to 30 June 2016
11 Jan 2017 CH01 Director's details changed for Mr Matthew James Torode on 25 November 2016
13 Jul 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 8 July 2016
06 Jul 2016 AP01 Appointment of Mr Matthew James Torode as a director on 23 June 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 182,500,000
12 Apr 2016 AA Full accounts made up to 30 June 2015
01 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 182,500,000