CAPE RE LIMITED

Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom
StatusACTIVE
Company No.09158616
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

CAPE RE LIMITED is an active private limited company with number 09158616. It was incorporated 9 years, 10 months, 14 days ago, on 01 August 2014. The company address is Unit G1 Ash Tree Court Unit G1 Ash Tree Court, Nottingham, NG8 6PY, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-20

Officer name: Benjamin Michael Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaime Victoriano López-Pinto

Appointment date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-05

Officer name: Mr Michael George Duggan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Jeremy Grahame Dyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England

New address: Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Davey Walker

Termination date: 2022-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-05

Officer name: Kezia Samantha York

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Mr Benjamin Michael Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Roger Siegfried Alexander Kraemer

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equitix Wind Co 1 Limited

Change date: 2020-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-13

Officer name: Ms Kezia Samantha York

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-06

Officer name: Mr Roger Kraemer

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Ashley Cooper

Termination date: 2019-02-06

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Jonathan David Slater

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Old address: 10-11 Charterhouse Square London EC1M 6EH England

Change date: 2018-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: 90 Lillie Road London SW6 7SR England

New address: 10-11 Charterhouse Square London EC1M 6EH

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Glenn

Termination date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Ashley Cooper

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

New address: 90 Lillie Road London SW6 7SR

Old address: , Centrum House 36 Station Road, Egham, Surrey, TW20 9LF, England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091586160002

Charge creation date: 2017-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091586160001

Charge creation date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equitix Wind Co 1 Limited

Change date: 2016-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-21

Psc name: Equitix Wind Co 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Grahame Dyer

Cessation date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

New address: 90 Lillie Road London SW6 7SR

Old address: , 90 Lillie Road, London, SW6 7SR, England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Sep 2016

Action Date: 17 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Adam Davey Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: 90 Lillie Road London SW6 7SR

Old address: , 21 Great Winchester Street, London, EC2N 2JA

Change date: 2016-02-24

Documents

View document PDF

Annual return company

Date: 16 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK GARDEN HOMES LIMITED

26 BUSBRIDGE LANE,GODALMING,GU7 1PU

Number:11811791
Status:ACTIVE
Category:Private Limited Company

DYNATECH ENGINEERING CONSULTANTS LTD

KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:10088016
Status:ACTIVE
Category:Private Limited Company

HOWITT ENGINEERING LIMITED

25 SEACROFT AVENUE,BIRMINGHAM,B25 8YH

Number:10151489
Status:ACTIVE
Category:Private Limited Company

ONTIC GROUP LTD

69 CRIMSWORTH ROAD,LONDON,SW8 4RJ

Number:09839452
Status:ACTIVE
Category:Private Limited Company

OPENLAND CREATIVE LTD

10 SEYMOUR AVENUE,LONDON,N17 9EB

Number:10759446
Status:ACTIVE
Category:Private Limited Company
Number:CE016805
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source