Advanced company searchLink opens in new window

CAWTES REACH ESTATE MANAGEMENT LIMITED

Company number 07349635

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)
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 88
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 88
14 Dec 2015 AA Total exemption full accounts made up to 18 August 2015
26 Nov 2015 AP01 Appointment of Mr Martin Peter Ashdown as a director on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Nicholas Ian Payne as a director on 26 November 2015
28 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 82
22 Feb 2015 AA Total exemption full accounts made up to 18 August 2014
08 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 82
05 Jun 2014 CH01 Director's details changed for Dr Nicolas Ian Payne on 15 May 2014
05 Jun 2014 AP01 Appointment of Dr Nicolas Ian Payne as a director
17 Mar 2014 AA Total exemption full accounts made up to 18 August 2013
22 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 82
19 Feb 2013 AA Total exemption full accounts made up to 18 August 2012
17 Dec 2012 AA01 Previous accounting period shortened from 31 August 2012 to 18 August 2012
09 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 August 2011
24 Apr 2012 AP03 Appointment of Mr Paul Denford as a secretary
24 Apr 2012 AD01 Registered office address changed from Russell House, 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom on 24 April 2012
20 Apr 2012 TM02 Termination of appointment of Christopher Patrick Dolan as a secretary
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 64
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 64
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 64
25 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 5