Advanced company searchLink opens in new window

CAVERE LIMITED

Company number 06741789

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)
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2010 AP01 Appointment of Mr Paul Anthony Eustace as a director
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,000.00
15 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2010 CH01 Director's details changed for Mr Paul Anthony Thompson on 22 December 2009
07 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 AD02 Register inspection address has been changed
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 900
07 Jan 2010 AP01 Appointment of John Robert Prentice as a director
09 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
19 Oct 2009 SH01 Statement of capital following an allotment of shares on 11 September 2009
  • GBP 800
28 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2009 288a Secretary appointed denison till company secretaries LIMITED
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Nov 2008 NEWINC Incorporation