About

Registered Number: 07563324
Date of Incorporation: 14/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Lockgates House Rushmills, Bedford Road, Northampton, NN4 7YB

 

Cave & Sons Investment Management Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Harvey, Simon Anthony, Cockerill, Andrew Phillip, Harvey, Simon Anthony, Hamborg, Michael John, Frankish, Jessica Elly, Hamborg, Michael John, Hp Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Andrew Phillip 01 April 2011 - 1
HARVEY, Simon Anthony 01 April 2011 - 1
FRANKISH, Jessica Elly 14 March 2011 01 April 2011 1
HAMBORG, Michael John 01 April 2011 31 March 2015 1
HP DIRECTORS LIMITED 14 March 2011 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Simon Anthony 23 April 2015 - 1
HAMBORG, Michael John 01 April 2011 23 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 01 June 2020
AAMD - Amended Accounts 21 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 13 August 2018
RESOLUTIONS - N/A 08 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 31 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 12 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2015
SH19 - Statement of capital 12 November 2015
CAP-SS - N/A 12 November 2015
AA - Annual Accounts 10 June 2015
SH06 - Notice of cancellation of shares 27 April 2015
SH03 - Return of purchase of own shares 27 April 2015
AP03 - Appointment of secretary 24 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 March 2013
RESOLUTIONS - N/A 19 March 2013
SH19 - Statement of capital 19 March 2013
CAP-SS - N/A 19 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 10 April 2012
AA01 - Change of accounting reference date 13 February 2012
CERTNM - Change of name certificate 18 January 2012
CONNOT - N/A 18 January 2012
RESOLUTIONS - N/A 15 April 2011
RESOLUTIONS - N/A 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
AD01 - Change of registered office address 01 April 2011
AP03 - Appointment of secretary 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
NEWINC - New incorporation documents 14 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.