CAPE RE 4 LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

25/06/2525 June 2025 Appointment of Tarenjit Deshore as a secretary on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Michael George Duggan as a secretary on 2025-06-25

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-20

View Document

08/02/248 February 2024 Appointment of Jaime Victoriano López-Pinto as a director on 2023-08-24

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/11/2221 November 2022 Termination of appointment of Jeremy Grahame Dyer as a director on 2022-10-05

View Document

21/11/2221 November 2022 Appointment of Mr Michael George Duggan as a secretary on 2022-10-05

View Document

21/11/2221 November 2022 Termination of appointment of Adam Davey Walker as a director on 2022-10-05

View Document

21/11/2221 November 2022 Termination of appointment of Kezia Samantha York as a secretary on 2022-10-05

View Document

21/11/2221 November 2022 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2022-11-21

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 2021-04-27

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

22/01/2022 January 2020 CESSATION OF ADAM DAVEY WALKER AS A PSC

View Document

22/01/2022 January 2020 CESSATION OF JEREMY GRAHAME DYER AS A PSC

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX WIND CO 4 LIMITED

View Document

11/12/1911 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 90 LILLIE ROAD LONDON SW6 7SR UNITED KINGDOM

View Document

15/10/1915 October 2019 ADOPT ARTICLES 27/09/2019

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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