CAPE RE 2 LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Officers. Officer name: Mr Michael George Duggan. Appointment date: 2022-10-05. 2022-11-21 View Report
Address. Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England. Change date: 2022-11-21. New address: Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY. 2022-11-21 View Report
Officers. Termination date: 2022-10-05. Officer name: Jeremy Grahame Dyer. 2022-11-21 View Report
Officers. Termination date: 2022-10-05. Officer name: Adam Davey Walker. 2022-11-21 View Report
Officers. Termination date: 2022-10-05. Officer name: Kezia Samantha York. 2022-11-21 View Report
Accounts. Accounts type small. 2022-10-07 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Accounts. Accounts type small. 2021-12-02 View Report
Officers. Officer name: Mr Benjamin Michael Burgess. Appointment date: 2021-04-27. 2021-06-07 View Report
Officers. Termination date: 2021-04-27. Officer name: Roger Siegfried Alexander Kraemer. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Persons with significant control. Psc name: Equitix Wind Co 2 Limited. Change date: 2020-03-10. 2020-12-16 View Report
Officers. Officer name: Ms Kezia Samantha York. Appointment date: 2020-08-13. 2020-08-13 View Report
Accounts. Accounts type small. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-03-20 View Report
Address. Change date: 2020-03-20. Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England. New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. 2020-03-20 View Report
Accounts. Accounts type small. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Officers. Appointment date: 2019-02-06. Officer name: Mr Roger Kraemer. 2019-02-08 View Report
Officers. Termination date: 2019-02-06. Officer name: Ross Ashley Cooper. 2019-02-08 View Report
Resolution. Description: Resolutions. 2019-02-08 View Report
Mortgage. Charge creation date: 2018-12-14. Charge number: 094855420001. 2018-12-19 View Report
Mortgage. Charge number: 094855420002. Charge creation date: 2018-12-14. 2018-12-19 View Report
Officers. Termination date: 2018-12-13. Officer name: Jonathan David Slater. 2018-12-17 View Report
Accounts. Accounts type small. 2018-10-07 View Report
Accounts. Change account reference date company previous extended. 2018-09-13 View Report
Address. Change date: 2018-09-11. Old address: 10-11 Charterhouse Square London EC1M 6EH England. New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ. 2018-09-11 View Report
Capital. Capital allotment shares. 2018-06-20 View Report
Address. New address: 10-11 Charterhouse Square London EC1M 6EH. Change date: 2018-05-30. Old address: 90 Lillie Road London SW6 7SR England. 2018-05-30 View Report
Officers. Termination date: 2018-04-18. Officer name: Peter Glenn. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Resolution. Description: Resolutions. 2018-04-25 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Ross Ashley Cooper. 2018-03-28 View Report
Officers. Appointment date: 2018-03-01. Officer name: Mr Thomas Samuel Cunningham. 2018-03-27 View Report
Accounts. Accounts type dormant. 2018-03-15 View Report
Accounts. Change account reference date company previous shortened. 2017-12-19 View Report
Persons with significant control. Psc name: Equitix Wind Co 2 Limited. Notification date: 2017-10-04. 2017-12-15 View Report
Persons with significant control. Cessation date: 2017-10-04. Psc name: Jeremy Grahame Dyer. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Capital. Capital allotment shares. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-05-14 View Report
Accounts. Accounts type dormant. 2016-05-13 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr Adam Davey Walker. 2016-05-13 View Report
Address. New address: 90 Lillie Road London SW6 7SR. Change date: 2016-02-24. Old address: 21 Great Winchester Street London EC2N 2JA United Kingdom. 2016-02-24 View Report
Incorporation. Capital: GBP 3 2015-03-12 View Report