Advanced company searchLink opens in new window

CALEDONIA THAMES HOLDINGS LIMITED

Company number 09628613

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 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/09/2015
14 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
07 Dec 2015 AD01 Registered office address changed from , Cayzer House 30 Buckingham Gate, London, SW1E 6NN, United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,813,539
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
21 Oct 2015 SH02 Sub-division of shares on 7 September 2015
14 Oct 2015 SH02 Sub-division of shares on 7 September 2015
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,806,889
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
12 Oct 2015 MA Memorandum and Articles of Association
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div & authorise, ratify & approve investment agreement 07/09/2015
09 Sep 2015 AP01 Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015
08 Sep 2015 AP03 Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015
08 Sep 2015 AP01 Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015
08 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-08
  • GBP 1