Advanced company searchLink opens in new window

NORTH CAVE LIMITED

Company number 07681826

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)
15 Jan 2016 AA Total exemption small company accounts made up to 14 April 2015
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
16 Mar 2015 CERTNM Company name changed north cave LIMITED\certificate issued on 16/03/15
  • CONNOT ‐ Change of name notice
09 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-09
24 Feb 2015 AA Total exemption small company accounts made up to 14 April 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
11 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
15 Jan 2014 AA Total exemption small company accounts made up to 14 April 2013
17 Sep 2013 SH08 Change of share class name or designation
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 1,000
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium approval 16/08/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2013 AA01 Previous accounting period shortened from 30 June 2013 to 14 April 2013
26 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
23 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
09 Aug 2012 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 9 August 2012
11 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
05 Jul 2011 AP01 Appointment of Mr Paul Trevor Bateson as a director
04 Jul 2011 AP01 Appointment of Mr Robert Paul Brocklesby as a director
04 Jul 2011 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
04 Jul 2011 AP03 Appointment of Richard William Clifton as a secretary
04 Jul 2011 AP01 Appointment of Mr Andrew William Owens as a director
04 Jul 2011 TM01 Termination of appointment of Philippa Keith as a director
24 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted