- Company Overview for CAPRICORN SENEGAL LIMITED (SC444808)
- Filing history for CAPRICORN SENEGAL LIMITED (SC444808)
- People for CAPRICORN SENEGAL LIMITED (SC444808)
- Charges for CAPRICORN SENEGAL LIMITED (SC444808)
- More for CAPRICORN SENEGAL LIMITED (SC444808)
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) |
---|---|---|---|
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Mr Miles Labatt Warner as a director on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Richard Charles Heaton as a director on 1 March 2017 | |
14 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
02 Feb 2017 | CH01 | Director's details changed for Paul Joseph Mayland on 31 January 2017 | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
15 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
28 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | MA | Memorandum and Articles of Association | |
30 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | MR01 | Registration of charge SC4448080003, created on 18 July 2014 | |
23 Jul 2014 | MR01 | Registration of charge SC4448080002, created on 18 July 2014 | |
18 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr James Donald Smith on 14 July 2014 | |
23 May 2014 | TM01 | Termination of appointment of Janice Brown as a director | |
22 May 2014 | AP01 | Appointment of Mr James Donald Smith as a director | |
22 May 2014 | AP01 | Appointment of Paul Joseph Mayland as a director | |
17 May 2014 | TM01 | Termination of appointment of Michael Watts as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
10 Mar 2014 | MR01 | Registration of charge 4448080001 | |
03 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|