- Company Overview for CAFF GROUP LIMITED (04121860)
- Filing history for CAFF GROUP LIMITED (04121860)
- People for CAFF GROUP LIMITED (04121860)
- More for CAFF GROUP LIMITED (04121860)
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) |
---|---|---|---|
22 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Dec 2015 | AA01 | Current accounting period extended from 29 February 2016 to 31 March 2016 | |
04 Sep 2015 | AP01 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 | |
01 Sep 2015 | AP01 | Appointment of James Richard John Davy as a director on 5 June 2015 | |
01 Sep 2015 | AP01 | Appointment of Bruce Caird Edwards as a director on 5 June 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Vintage House 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders |