CADUCEUS ESTATES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

20/01/2520 January 2025 Accounts for a small company made up to 2024-06-30

View Document

06/06/246 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mr Benjamin James Southward as a director on 2024-06-05

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

24/04/2424 April 2024 Change of details for Britel Fund Trustees Limited as a person with significant control on 2017-05-16

View Document

20/02/2420 February 2024 Full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Appointment of Paul James Clifford as a director on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Yael Amber as a director on 2023-07-24

View Document

19/07/2319 July 2023 Appointment of Mr Adam David Jackson as a director on 2023-07-17

View Document

28/06/2328 June 2023 Termination of appointment of Diane Duncan as a director on 2023-06-07

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Yael Amber as a director on 2022-12-16

View Document

03/01/233 January 2023 Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-06-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS DIANE DUNCAN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LISBEY

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MS JENNIFER ANNE LISBEY

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TORODE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

08/04/198 April 2019 RE INTERIM DIVIDENDS & ALLOTT SHARES 15/02/2019

View Document

08/04/198 April 2019 ARTICLES OF ASSOCIATION

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 1000000

View Document

25/02/1925 February 2019 SECT 239 CA 2006BREACH OF DIR DUTIES BE RATIFIED. LIMIT TO MAX AMOUNT NOD SHARES ISS BEFORE 01/10/09 BE REVOKED. 15/02/2019

View Document

25/02/1925 February 2019 SOLVENCY STATEMENT DATED 15/02/19

View Document

25/02/1925 February 2019 STATEMENT BY DIRECTORS

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CUNNINGHAM

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR CHRISTIAN ROSS ST. JOHN JUDD

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR SIMON ROBERT CUNNINGHAM

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM C/O HERMES ADMINISTRATION SERVICES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TORODE / 25/11/2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR MATTHEW JAMES TORODE

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/05/151 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY ANN-MARIE WILMAN / 22/05/2013

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DAVID LEONARD GROSE

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNKLING

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ANN-MARIE WILMAN / 09/09/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN

View Document

19/04/1119 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED STEPHEN DUNKLING

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0819 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: HERMES ADMINISTRATION SERVICES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 S366A DISP HOLDING AGM 15/07/05

View Document

26/07/0526 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

26/02/0326 February 2003 £ NC 100000000/182500000 17

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/09/01

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 £ NC 100/100000000 19/09/00

View Document

25/09/0025 September 2000 ADOPT MEMORANDUM 19/09/00

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED PRECIS (1882) LIMITED CERTIFICATE ISSUED ON 30/05/00

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 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