- Company Overview for CAWSTON PRESS LIMITED (04019196)
- Filing history for CAWSTON PRESS LIMITED (04019196)
- People for CAWSTON PRESS LIMITED (04019196)
- Charges for CAWSTON PRESS LIMITED (04019196)
- More for CAWSTON PRESS LIMITED (04019196)
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) |
---|---|---|---|
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 21/06/2018 | |
30 Aug 2018 | AA | Group of companies' accounts made up to 30 December 2017 | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
02 Jul 2018 | CS01 |
Confirmation statement made on 21 June 2018 with updates
|
|
15 Jun 2018 | AP01 | Appointment of Mr Stephen Kearns as a director on 12 June 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC01 | Notification of William Bruce Kendall as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Mark Richard Palmer as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Stephen Edward Unwin as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Nicholas Anthony Beart as a person with significant control on 6 April 2016 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
10 Mar 2017 | TM02 | Termination of appointment of Afp Services Limited as a secretary on 27 February 2017 | |
10 Mar 2017 | AP03 | Appointment of Mrs Alyson Dunn as a secretary on 27 February 2017 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
03 Mar 2016 | AD01 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 3 March 2016 | |
24 Feb 2016 | CH04 | Secretary's details changed for Afp Services Limited on 22 February 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Simon Matthew Dunn as a director on 16 November 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
11 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 |