Advanced company searchLink opens in new window

CANOPIUS CAPITAL FOUR LIMITED

Company number 05227757

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)
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