Advanced company searchLink opens in new window

CAXTON EUROPE ASSET MANAGEMENT LIMITED

Company number 04120231

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 Jun 2002 AA Total exemption full accounts made up to 31 December 2001
30 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2002 288b Secretary resigned
19 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 25/04/01
01 Feb 2002 288c Director's particulars changed
24 Dec 2001 363s Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 Dec 2001 288b Secretary resigned
20 Dec 2001 288b Secretary resigned
18 Dec 2001 88(2)R Ad 31/10/01--------- £ si 999@1=999 £ ic 1799001/1800000
13 Nov 2001 88(2)R Ad 29/10/01--------- £ si 1799000@1=1799000 £ ic 1/1799001
13 Nov 2001 123 Nc inc already adjusted 29/10/01
13 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2001 288a New secretary appointed
21 Aug 2001 287 Registered office changed on 21/08/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
08 Aug 2001 288a New director appointed
08 Aug 2001 288a New director appointed
08 Aug 2001 288a New director appointed
08 Aug 2001 288a New secretary appointed;new director appointed
08 Aug 2001 288a New director appointed
03 May 2001 288b Director resigned
26 Apr 2001 CERTNM Company name changed netmight LIMITED\certificate issued on 26/04/01
24 Jan 2001 288b Secretary resigned
24 Jan 2001 288b Director resigned