Advanced company searchLink opens in new window

CAPEDAY PROPERTY MANAGEMENT LIMITED

Company number 01817738

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)
05 Dec 2014 TM01 Termination of appointment of Fredrick David Jennings as a director on 11 November 2014
14 Oct 2014 AA Total exemption full accounts made up to 31 August 2014
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP .999999
25 Oct 2013 AA Total exemption full accounts made up to 31 August 2013
24 Sep 2013 AD01 Registered office address changed from Po Box Po Box 206 32 Ambleway Preston PR5 9BP United Kingdom on 24 September 2013
24 Sep 2013 AP01 Appointment of Mr Stuart John Sivvery as a director
15 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
06 Dec 2012 AP01 Appointment of Cannon Fredrick David Jennings as a director
06 Dec 2012 AD01 Registered office address changed from C/O Brpa Ltd the Old School House Church Brow Walton-Le-Dale Preston Lancashire PR5 4BH England on 6 December 2012
01 Nov 2012 AA Total exemption full accounts made up to 31 August 2012
13 Mar 2012 AP03 Appointment of Mrs Andrea Anne Ball as a secretary
13 Mar 2012 TM02 Termination of appointment of Beryl Doherty as a secretary
06 Mar 2012 CH03 Secretary's details changed for Ms Berlie Winifred Doherty on 6 March 2012
21 Feb 2012 TM01 Termination of appointment of Ian Owen as a director
21 Feb 2012 TM01 Termination of appointment of David Sammons as a director
21 Feb 2012 TM01 Termination of appointment of Frederick Jennings as a director
21 Feb 2012 TM01 Termination of appointment of Rebecca Heaton Cooper as a director
21 Feb 2012 TM01 Termination of appointment of David Brown as a director
21 Feb 2012 TM02 Termination of appointment of Frederick Jennings as a secretary
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for David Arthur George Sammons on 1 December 2011
05 Dec 2011 CH01 Director's details changed for Mr David Brown on 1 December 2011
05 Dec 2011 CH01 Director's details changed for Ian Justin Owen on 1 December 2011
05 Dec 2011 CH01 Director's details changed for Rebecca Heaton Cooper on 1 December 2011
05 Dec 2011 CH01 Director's details changed for Berlie Winifred Doherty on 1 December 2011