About

Registered Number: 04132365
Date of Incorporation: 29/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: STUDIO 17 HILTONGROVE NORTH ONE, 14 Southgate Road, London, Uk, N1 3LY

 

Based in London, Uk, Caves De Pierre Ltd was registered on 29 December 2000, it's status is listed as "Active". The companies directors are listed as Domange, Mary, Secretary, Domange, Francois at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMANGE, Francois 29 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DOMANGE, Mary, Secretary 29 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 December 2016
CH03 - Change of particulars for secretary 29 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 24 December 2015
CH01 - Change of particulars for director 24 December 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 24 December 2012
AR01 - Annual Return 21 November 2012
CH03 - Change of particulars for secretary 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 24 January 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 23 September 2002
225 - Change of Accounting Reference Date 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 28 June 2001
287 - Change in situation or address of Registered Office 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.