- Company Overview for CANOPIUS CAPITAL FOUR LIMITED (05227757)
- Filing history for CANOPIUS CAPITAL FOUR LIMITED (05227757)
- People for CANOPIUS CAPITAL FOUR LIMITED (05227757)
- Charges for CANOPIUS CAPITAL FOUR LIMITED (05227757)
- More for CANOPIUS CAPITAL FOUR LIMITED (05227757)
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) |
---|---|---|---|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2014 | AP01 | Appointment of Stephen Trevor Manning as a director on 8 September 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
13 Sep 2013 | AR01 | Annual return made up to 10 September 2013 with full list of shareholders | |
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AP03 | Appointment of James William Greenfield as a secretary on 7 May 2013 | |
10 Jun 2013 | AP01 | Appointment of Paul David Cooper as a director on 23 April 2013 | |
10 Jun 2013 | TM02 | Termination of appointment of Paul Donovan as a secretary on 7 May 2013 | |
21 Mar 2013 | TM01 | Termination of appointment of Robert David Law as a director on 22 February 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
16 Aug 2012 | AP03 | Appointment of Paul Donovan as a secretary on 5 July 2012 | |
13 Jul 2012 | TM02 | Termination of appointment of Adrianne Cormack as a secretary on 30 June 2012 | |
21 May 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Robert David Law on 27 October 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Richard Hugh Cripps on 1 October 2009 | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Mar 2011 | CH01 | Director's details changed for Mr Robert David Law on 27 October 2009 | |
01 Mar 2011 | CH01 | Director's details changed for Michael Clive Watson on 27 October 2009 | |
13 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
23 Aug 2010 | AP03 | Appointment of Adrianne Cormack as a secretary | |
02 Aug 2010 | TM02 | Termination of appointment of Philip Osman as a secretary | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 36 |