CAPE RE 4 LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Accounts for a small company made up to 2024-12-31 |
25/06/2525 June 2025 | Appointment of Tarenjit Deshore as a secretary on 2025-06-25 |
25/06/2525 June 2025 | Termination of appointment of Michael George Duggan as a secretary on 2025-06-25 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
17/07/2417 July 2024 | Accounts for a small company made up to 2023-12-31 |
03/04/243 April 2024 | Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-20 |
08/02/248 February 2024 | Appointment of Jaime Victoriano López-Pinto as a director on 2023-08-24 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/07/2331 July 2023 | Accounts for a small company made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
14/12/2214 December 2022 | Accounts for a small company made up to 2021-12-31 |
21/11/2221 November 2022 | Termination of appointment of Jeremy Grahame Dyer as a director on 2022-10-05 |
21/11/2221 November 2022 | Appointment of Mr Michael George Duggan as a secretary on 2022-10-05 |
21/11/2221 November 2022 | Termination of appointment of Adam Davey Walker as a director on 2022-10-05 |
21/11/2221 November 2022 | Termination of appointment of Kezia Samantha York as a secretary on 2022-10-05 |
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 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
02/12/212 December 2021 | Accounts for a small company made up to 2020-12-31 |
15/06/2115 June 2021 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 2021-04-27 |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND |
22/01/2022 January 2020 | CESSATION OF ADAM DAVEY WALKER AS A PSC |
22/01/2022 January 2020 | CESSATION OF JEREMY GRAHAME DYER AS A PSC |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX WIND CO 4 LIMITED |
11/12/1911 December 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 90 LILLIE ROAD LONDON SW6 7SR UNITED KINGDOM |
15/10/1915 October 2019 | ADOPT ARTICLES 27/09/2019 |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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