Advanced company searchLink opens in new window

CAPRICORN SENEGAL LIMITED

Company number SC444808

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)
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
  • GBP 239,845,667
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
  • GBP 63,029,261
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
  • GBP 63,029,261
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 63,029,261
20 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2014 MA Memorandum and Articles of Association
30 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 6,662,472
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014.
10 Mar 2014 MR01 Registration of charge 4448080001
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 6,662,472