CAERUS CAPITAL GROUP LIMITED

07069448
ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
24 Aug 2024 address Move Registers To Sail Company With New Address 2 Buy now
24 Aug 2024 address Change Sail Address Company With Old Address New Address 2 Buy now
13 Aug 2024 officers Termination of appointment of director (Mitchell Dean) 1 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
25 Mar 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Mar 2024 resolution Resolution 1 Buy now
06 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
06 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Dec 2023 resolution Resolution 1 Buy now
06 Dec 2023 insolvency Solvency Statement dated 22/11/23 1 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 officers Change of particulars for director (Mr Mitchell Dean) 2 Buy now
13 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With Updates 34 Buy now
07 Oct 2022 accounts Annual Accounts 25 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 accounts Annual Accounts 30 Buy now
25 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 capital Return of Allotment of shares 3 Buy now
22 Feb 2021 officers Change of particulars for director (Mr Stephen Charles Gazard) 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 officers Termination of appointment of director (David Rance) 1 Buy now
25 Sep 2020 accounts Annual Accounts 30 Buy now
22 Sep 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Quilter Cosec Services Limited) 1 Buy now
07 Jul 2020 officers Appointment of director (Mr Mitchell Dean) 2 Buy now
07 Jul 2020 officers Appointment of director (Mr Stephen Charles Gazard) 2 Buy now
07 Jul 2020 officers Termination of appointment of director (Darren William John Sharkey) 1 Buy now
12 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2019 insolvency Solvency Statement dated 03/12/19 1 Buy now
12 Dec 2019 resolution Resolution 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2019 accounts Annual Accounts 29 Buy now
10 Jun 2019 officers Second Filing Of Change Of Secretary Details With Name 6 Buy now
17 Apr 2019 officers Change of particulars for corporate secretary (Omw Cosec Services Limited) 1 Buy now
19 Mar 2019 officers Change of particulars for corporate secretary (Omw Cosec Services Limited) 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2018 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
10 Sep 2018 resolution Resolution 28 Buy now
07 Sep 2018 accounts Annual Accounts 26 Buy now
22 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Steve Edward Burke) 1 Buy now
23 May 2018 officers Change of particulars for director (Mr Darren William John Sharkey) 2 Buy now
02 May 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jan 2018 officers Appointment of corporate secretary (Omw Cosec Services Limited) 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 18 Buy now
04 Jan 2018 address Move Registers To Sail Company With New Address 1 Buy now
04 Jan 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Oct 2017 officers Termination of appointment of secretary (Dean Leonard Clarke) 1 Buy now
28 Sep 2017 accounts Annual Accounts 32 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Jun 2017 officers Appointment of director (Darren William John Sharkey) 2 Buy now
15 Jun 2017 officers Appointment of secretary (Dean Leonard Clarke) 2 Buy now
15 Jun 2017 officers Appointment of director (Steve Edward Burke) 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Jonathan Edward Taylor) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Jeremy Goulding Lodwick) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Hubert-Lance Huet) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Michael Alastair Couzens) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Michael Andrew Ferns) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Keith Arthur Carby) 1 Buy now
08 Jun 2017 capital Return of Allotment of shares 3 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 resolution Resolution 1 Buy now
21 Feb 2017 capital Second Filing Capital Allotment Shares 7 Buy now
21 Feb 2017 capital Second Filing Capital Allotment Shares 7 Buy now
15 Feb 2017 capital Return of purchase of own shares 3 Buy now
15 Feb 2017 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
07 Feb 2017 capital Second Filing Capital Allotment Shares 8 Buy now
01 Feb 2017 capital Return of Allotment of shares 4 Buy now
01 Feb 2017 capital Return of Allotment of shares 4 Buy now
17 Jan 2017 officers Change of particulars for director (Mr David Rance) 2 Buy now
12 Dec 2016 capital Second Filing Capital Allotment Shares 8 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 26 Buy now
04 Nov 2016 officers Change of particulars for director (Mr Jonathan Edward Taylor) 2 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Michael Andrew Ferns) 2 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Keith Arthur Carby) 2 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Michael Alastair Couzens) 2 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Jeremy Goulding Lodwick) 2 Buy now
03 Nov 2016 officers Change of particulars for director (Mr David Rance) 2 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 37 Buy now
27 Jun 2016 capital Return of Allotment of shares 4 Buy now
23 Mar 2016 capital Return of Allotment of shares 4 Buy now
27 Jan 2016 officers Appointment of director (Mr Jeremy Goulding Lodwick) 2 Buy now
27 Jan 2016 officers Appointment of director (Mr Michael Alastair Couzens) 2 Buy now
11 Dec 2015 annual-return Annual Return 34 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Michael Andrew Ferns) 2 Buy now
10 Dec 2015 officers Change of particulars for director (Mr Keith Arthur Carby) 2 Buy now
10 Dec 2015 officers Change of particulars for director (Mr David Rance) 2 Buy now
15 Oct 2015 capital Return of Allotment of shares 6 Buy now
12 Oct 2015 accounts Annual Accounts 30 Buy now
10 Sep 2015 capital Return of Allotment of shares 5 Buy now
08 Jul 2015 capital Return of Allotment of shares 13 Buy now
20 Apr 2015 capital Return of Allotment of shares 5 Buy now