2 CAITHNESS MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Notification of Harriet-Anne Elizabeth Edwards as a person with significant control on 2024-08-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Cessation of Romaine Marita Perera as a person with significant control on 2024-08-01

View Document

13/12/2413 December 2024 Termination of appointment of Romaine Marita Perera as a director on 2024-12-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

08/04/228 April 2022 Cessation of Kate Suzannah Jeremy as a person with significant control on 2021-06-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Appointment of Susannah Emily Baldwin as a director on 2021-12-29

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Kate Suzannah Jeremy as a director on 2021-06-09

View Document

14/06/2114 June 2021 Termination of appointment of Tim Haythorne as a director on 2021-05-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR TIM HAYTHORNE

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JULIAN SCHULTE-BAHRENBERG

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 244 MUNSTER ROAD LONDON SW6 6BA UNITED KINGDOM

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED KATE SUZANNAH JEREMY

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY VALIAUGA ANDRIUS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR VALIAUGA ANDRIUS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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