- Company Overview for CAIRNEAGLE LIMITED (13937685)
- Filing history for CAIRNEAGLE LIMITED (13937685)
- People for CAIRNEAGLE LIMITED (13937685)
- Charges for CAIRNEAGLE LIMITED (13937685)
- More for CAIRNEAGLE LIMITED (13937685)
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) |
---|---|---|---|
06 Feb 2025 | AA |
Total exemption full accounts made up to 30 April 2024
This document is being processed and will be available in 10 days.
|
|
06 Feb 2025 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
06 Feb 2025 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
06 Feb 2025 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
01 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Jan 2024 | TM01 | Termination of appointment of Antonia Jane James as a director on 6 January 2024 | |
15 May 2023 | AP01 | Appointment of Mr Steven James Mcguigan as a director on 4 May 2023 | |
05 May 2023 | TM01 | Termination of appointment of Simon Richard Benedict Heald as a director on 4 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
16 Feb 2023 | AA01 | Current accounting period extended from 28 February 2023 to 30 April 2023 | |
19 Aug 2022 | MR01 | Registration of charge 139376850001, created on 18 August 2022 | |
13 Jun 2022 | MA | Memorandum and Articles of Association | |
07 Jun 2022 | AP03 | Appointment of Dr Jorge Amirola Sanz as a secretary on 25 May 2022 | |
07 Jun 2022 | TM02 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from C/O Veale Wasbrough Vizards Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom to 4th Floor, Bewlay House 2 Swallow Place London W1B 2AE on 25 May 2022 | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 May 2022 | SH08 | Change of share class name or designation | |
23 May 2022 | SH01 |
Statement of capital following an allotment of shares on 12 May 2022
|
|
16 May 2022 | AP01 | Appointment of Dr Jorge Amirola Sanz as a director on 12 May 2022 | |
16 May 2022 | AP01 | Appointment of Mr Samuel Jean Charles Amedee Lecacheur as a director on 12 May 2022 | |
16 May 2022 | AP01 | Appointment of Mr Arun Kanwar as a director on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mrs Antonia Jane James as a director on 12 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Simon Richard Benedict Heald as a director on 12 May 2022 |