- Company Overview for RALPH CAPPER INTERIORS LIMITED (01587095)
- Filing history for RALPH CAPPER INTERIORS LIMITED (01587095)
- People for RALPH CAPPER INTERIORS LIMITED (01587095)
- Charges for RALPH CAPPER INTERIORS LIMITED (01587095)
- Registers for RALPH CAPPER INTERIORS LIMITED (01587095)
- More for RALPH CAPPER INTERIORS LIMITED (01587095)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | MR01 | Registration of charge 015870950014, created on 16 December 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Adam James Sumnall as a director on 22 July 2024 | |
12 Jul 2024 | AP01 | Appointment of Mrs Lynsey Taylor as a director on 1 July 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
11 Mar 2024 | MR01 | Registration of charge 015870950013, created on 7 March 2024 | |
07 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
07 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
07 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
07 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
16 Oct 2023 | TM01 | Termination of appointment of David Rand as a director on 16 October 2023 | |
27 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
27 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
03 Apr 2023 | AP01 | Appointment of Mr Adam James Sumnall as a director on 23 March 2023 | |
03 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
03 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
08 Feb 2023 | MR01 | Registration of charge 015870950012, created on 7 February 2023 | |
30 Jan 2023 | MR04 | Satisfaction of charge 015870950003 in full | |
02 Jan 2023 | TM01 | Termination of appointment of Richard Paul Smeaton as a director on 31 December 2022 | |
30 Jun 2022 | AA | Full accounts made up to 30 June 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | PSC02 | Notification of Broadstock Holdings Limited as a person with significant control on 11 March 2022 | |
17 Mar 2022 | PSC07 | Cessation of Southerns Limited as a person with significant control on 11 March 2022 | |
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 March 2022
|