CAICE ACOUSTIC AIR MOVEMENT LTD.

02790667
RIVERSIDE HOUSE 3 WINNERSH FIELDS GAZELLE CLOSE WINNERSH RG41 5QS

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 40 Buy now
06 Mar 2023 officers Termination of appointment of director (David Andrew Clough) 1 Buy now
06 Mar 2023 officers Termination of appointment of director (Andrew Hartley Dean) 1 Buy now
06 Mar 2023 officers Appointment of director (Mr Duncan Powell) 2 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 accounts Annual Accounts 38 Buy now
11 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
11 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
09 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
09 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
14 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
14 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement 6 Buy now
21 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2021 accounts Annual Accounts 40 Buy now
21 Oct 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
19 Oct 2021 officers Change of particulars for director (Mr Kenneth Royden Amott) 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 37 Buy now
07 Sep 2020 officers Termination of appointment of director (Stephanie Anne Barnett-Dean) 1 Buy now
07 Sep 2020 officers Termination of appointment of secretary (Stephanie Anne Barnett-Dean) 1 Buy now
02 Mar 2020 officers Appointment of director (Mr Paul Anthony Roebuck) 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 35 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2018 accounts Annual Accounts 35 Buy now
26 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
23 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2018 resolution Resolution 46 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 officers Appointment of director (Mr Kevin Paul Witty) 2 Buy now
25 Jan 2018 officers Appointment of director (Mr Andrew Hartley Dean) 2 Buy now
25 Jan 2018 officers Appointment of director (Mr Ben Beresford) 2 Buy now
25 Jan 2018 officers Appointment of director (Mrs Stephanie Anne Barnett-Dean) 2 Buy now
04 Dec 2017 accounts Annual Accounts 34 Buy now
21 Nov 2017 officers Change of particulars for secretary (Ms Stephanie Anne Dean) 1 Buy now
29 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2017 mortgage Registration of a charge 10 Buy now
18 Jul 2017 mortgage Registration of a charge 22 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Dec 2016 capital Notice of cancellation of shares 5 Buy now
09 Dec 2016 capital Notice of cancellation of shares 5 Buy now
23 Nov 2016 accounts Annual Accounts 34 Buy now
22 Nov 2016 resolution Resolution 3 Buy now
22 Nov 2016 resolution Resolution 3 Buy now
22 Nov 2016 capital Return of purchase of own shares 3 Buy now
22 Nov 2016 capital Return of purchase of own shares 3 Buy now
27 Jun 2016 resolution Resolution 45 Buy now
04 May 2016 capital Return of purchase of own shares 3 Buy now
12 Apr 2016 resolution Resolution 9 Buy now
12 Apr 2016 capital Notice of cancellation of shares 5 Buy now
03 Mar 2016 annual-return Annual Return 10 Buy now
28 Oct 2015 mortgage Registration of a charge 4 Buy now
17 Oct 2015 accounts Annual Accounts 24 Buy now
15 Apr 2015 mortgage Registration of a charge 4 Buy now
05 Mar 2015 annual-return Annual Return 9 Buy now
03 Feb 2015 officers Termination of appointment of director (Franco Zeolla) 1 Buy now
04 Dec 2014 accounts Annual Accounts 22 Buy now
16 May 2014 officers Appointment of director (Mr David Andrew Clough) 2 Buy now
25 Apr 2014 officers Termination of appointment of director (Tony Colborne) 1 Buy now
14 Mar 2014 annual-return Annual Return 10 Buy now
24 Oct 2013 accounts Annual Accounts 24 Buy now
13 Jun 2013 officers Termination of appointment of secretary (Monica Parkinson) 1 Buy now
13 Jun 2013 officers Appointment of secretary (Ms Stephanie Anne Dean) 1 Buy now
27 Feb 2013 annual-return Annual Return 10 Buy now
26 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Nov 2012 accounts Annual Accounts 24 Buy now
23 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
23 Jul 2012 resolution Resolution 44 Buy now
30 Mar 2012 officers Appointment of director (Mr Tony James Colborne) 2 Buy now
30 Mar 2012 officers Appointment of director (Mr Neil John Timmins) 2 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
21 Feb 2012 officers Change of particulars for secretary (Mrs Monica Elizabeth Parkinson) 1 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Kenneth Royden Amott) 2 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Mark Julian Macdonald) 2 Buy now
13 Dec 2011 auditors Auditors Resignation Limited Company 2 Buy now
28 Oct 2011 accounts Annual Accounts 24 Buy now
12 Apr 2011 incorporation Memorandum Articles 40 Buy now
12 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2011 resolution Resolution 2 Buy now
04 Apr 2011 capital Return of Allotment of shares 3 Buy now
16 Feb 2011 annual-return Annual Return 9 Buy now
16 Feb 2011 officers Change of particulars for director (Mr Martyn Cashmore) 2 Buy now
16 Nov 2010 accounts Annual Accounts 25 Buy now
15 Nov 2010 resolution Resolution 43 Buy now
17 Feb 2010 annual-return Annual Return 11 Buy now
17 Feb 2010 officers Change of particulars for director (Mark Julian Macdonald) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Franco Zeolla) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Martyn Cashmore) 2 Buy now
18 Sep 2009 accounts Annual Accounts 9 Buy now
02 Mar 2009 annual-return Return made up to 16/02/09; full list of members 8 Buy now
02 Mar 2009 officers Director's change of particulars / martyn cashmore / 16/02/2009 1 Buy now
18 Jul 2008 accounts Annual Accounts 9 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from, riverside house, 3 the pastures, gazelle close, winnersh, berkshire, RG41 5HH 1 Buy now
21 Feb 2008 annual-return Return made up to 16/02/08; full list of members 6 Buy now