Advanced company searchLink opens in new window

CAPE RE 2 LIMITED

Company number 09485542

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)
08 Feb 2019 TM01 Termination of appointment of Ross Ashley Cooper as a director on 6 February 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
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
  • GBP 25
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4
14 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 4
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