2 THE CAUSEWAY MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Shea Stew on 2023-01-27

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Robert Christopher Taylor as a director on 2022-01-28

View Document

12/11/2112 November 2021 Appointment of Mr Shea Stew as a director on 2021-11-11

View Document

12/11/2112 November 2021 Director's details changed for Samuel William Sharpe on 2021-08-16

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLBUTT / 08/03/2018

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY SHARPE

View Document

05/03/185 March 2018 DIRECTOR APPOINTED SAMUEL WILLIAM SHARPE

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY PETER KAJZER-HUGHES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER TAYLOR

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KAJZER-HUGHES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

20/06/1620 June 2016 10/05/16 NO MEMBER LIST

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/05/1530 May 2015 10/05/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 10/05/14 NO MEMBER LIST

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KAJZER-HUGHES / 04/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KAJZER-HUGHES / 04/10/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KAJZER-HUGHES / 09/08/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KAJZER-HUGHES / 09/08/2012

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 10/05/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/05/1114 May 2011 10/05/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 10/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN SHARPE / 10/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID KAJZER-HUGHES / 10/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLBUTT / 10/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY AMELIA HANRATTY / 10/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER KAJZER-HUGHES / 06/06/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM, C/O LIFE SPACE SOLUTIONS LIMITED, 12 LONDON ROAD, CHIPPENHAM, WILTSHIRE, SN15 3AT

View Document

11/11/0811 November 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

05/09/085 September 2008 DIRECTOR APPOINTED SALLY ANN SHARPE

View Document

05/09/085 September 2008 DIRECTOR APPOINTED TRACEY AMELIA HANRATTY

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY APPOINTED PETER DAVID KAJZER-HUGHES

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JOHN HOLBUTT

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR LIFE SPACE SOLUTIONS LIMITED

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, BS2 8PE

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company