About

Registered Number: 03521032
Date of Incorporation: 03/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 28 Kendal Drive, East Boldon, NE36 0UB,

 

Cape Telecommunications Corporation Ltd was registered on 03 March 1998, it has a status of "Active". We don't know the number of employees at this business. The current directors of the business are listed as Clark, Anthony, Clark, Margaret Rose, Clark, Constance, Clark, Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Anthony 30 March 2006 - 1
CLARK, Constance 10 March 1998 30 March 2006 1
CLARK, Ronald 10 March 1998 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Margaret Rose 30 March 2006 05 April 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 24 December 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 09 December 2015
TM02 - Termination of appointment of secretary 29 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 24 April 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
MEM/ARTS - N/A 18 March 1998
CERTNM - Change of name certificate 17 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.