Advanced company searchLink opens in new window

CAPE INTERMEDIATE HOLDINGS LIMITED

Company number 00040203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2017 AP01 Appointment of Mr Michael Connick as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Jonathan Mark Oatley as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Michael James Speakman as a director on 6 January 2017
09 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 May 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM02 Termination of appointment of Richard Friend Allan as a secretary on 7 April 2016
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 29,497,436.25
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
22 Jul 2015 AA Full accounts made up to 31 December 2014
12 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AD02 Register inspection address has been changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to Drayton Hall Church Road West Drayton Middlesex England UB7 7PS
01 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 29,497,436.25
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
23 Dec 2013 SH10 Particulars of variation of rights attached to shares
23 Dec 2013 SH08 Change of share class name or designation
23 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2013 MAR Re-registration of Memorandum and Articles
19 Dec 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Dec 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Dec 2013 RR02 Re-registration from a public company to a private limited company
01 Oct 2013 TM02 Termination of appointment of Christopher Judd as a secretary
01 Oct 2013 AP03 Appointment of Mr Richard Friend Allan as a secretary
19 Aug 2013 MISC Section 519 companies act 2006
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 29,497,436.25
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
12 Aug 2013 CH01 Director's details changed for Mr Jonathan Mark Oatley on 28 March 2013
23 Jul 2013 AUD Auditor's resignation
03 Jul 2013 AA Full accounts made up to 31 December 2012