- Company Overview for CAITHNESS SERVICES LIMITED (05806024)
- Filing history for CAITHNESS SERVICES LIMITED (05806024)
- People for CAITHNESS SERVICES LIMITED (05806024)
- More for CAITHNESS SERVICES LIMITED (05806024)
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) |
---|---|---|---|
09 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Robert Keith Milroy Kennedy on 5 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
25 Nov 2015 | AD02 | Register inspection address has been changed from C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB England to Unit 12, Spaces Business Centre Ingate Place London SW8 3NS | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | AP01 | Appointment of Mr. Robert Francis Edwin Jones as a director on 13 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr. Philip Oldham as a director on 13 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of David John Donnelly as a director on 30 June 2015 | |
25 Jun 2015 | AUD | Auditor's resignation | |
12 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
27 Jan 2015 | AD01 | Registered office address changed from , Clarebell House 5-6 Cork Street, London, W1S 3NX to 25 Sackville Street London W1S 3AX on 27 January 2015 | |
22 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB | |
21 Jan 2015 | CH01 | Director's details changed for Mr David John Donnelly on 31 October 2014 | |
21 Jan 2015 | AD02 | Register inspection address has been changed to C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB | |
06 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
22 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
09 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
09 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
29 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
03 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
03 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
25 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
25 Sep 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
24 Sep 2013 | AP03 | Appointment of Ms Jacqueline Mary Forbes as a secretary | |
24 Sep 2013 | TM02 | Termination of appointment of Robert Kennedy as a secretary |