CAPEDAY PROPERTY MANAGEMENT LIMITED
Company number 01817738
- Company Overview for CAPEDAY PROPERTY MANAGEMENT LIMITED (01817738)
- Filing history for CAPEDAY PROPERTY MANAGEMENT LIMITED (01817738)
- People for CAPEDAY PROPERTY MANAGEMENT LIMITED (01817738)
- More for CAPEDAY PROPERTY MANAGEMENT LIMITED (01817738)
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
|
|
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 |