- Company Overview for CAPE RE 2 LIMITED (09485542)
- Filing history for CAPE RE 2 LIMITED (09485542)
- People for CAPE RE 2 LIMITED (09485542)
- Charges for CAPE RE 2 LIMITED (09485542)
- More for CAPE RE 2 LIMITED (09485542)
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) |
---|---|---|---|
08 Feb 2019 | TM01 | Termination of appointment of Ross Ashley Cooper as a director on 6 February 2019 | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | MR01 | Registration of charge 094855420001, created on 14 December 2018 | |
19 Dec 2018 | MR01 | Registration of charge 094855420002, created on 14 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Jonathan David Slater as a director on 13 December 2018 | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Sep 2018 | AA01 | Previous accounting period extended from 30 December 2017 to 31 December 2017 | |
11 Sep 2018 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 11 September 2018 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
30 May 2018 | AD01 | Registered office address changed from 90 Lillie Road London SW6 7SR England to 10-11 Charterhouse Square London EC1M 6EH on 30 May 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Peter Glenn as a director on 18 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AP01 | Appointment of Mr Ross Ashley Cooper as a director on 1 January 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 March 2018 | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 December 2016 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 December 2016 | |
15 Dec 2017 | PSC02 | Notification of Equitix Wind Co 2 Limited as a person with significant control on 4 October 2017 | |
15 Dec 2017 | PSC07 | Cessation of Jeremy Grahame Dyer as a person with significant control on 4 October 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
22 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
14 May 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
13 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 May 2016 | AP01 | Appointment of Mr Adam Davey Walker as a director on 1 January 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from 21 Great Winchester Street London EC2N 2JA United Kingdom to 90 Lillie Road London SW6 7SR on 24 February 2016 |