Advanced company searchLink opens in new window

RALPH CAPPER INTERIORS LIMITED

Company number 01587095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 851