Advanced company searchLink opens in new window

CAPTIVE ANIMALS PROTECTION SOCIETY(THE)

Company number 02086775

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 Sep 2024 CH01 Director's details changed for Ms Maria Soledad Iriart on 16 September 2024
07 Feb 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 AP01 Appointment of Ms Laure Aline Marie Boissat as a director on 24 January 2022
24 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 May 2021 AP01 Appointment of Vanessa Amoroso as a director on 10 May 2021
19 Jan 2021 AD01 Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to 83 Ducie Street Manchester M1 2JQ on 19 January 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Dec 2020 TM01 Termination of appointment of Alice Collinson as a director on 23 December 2020
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jan 2019 PSC08 Notification of a person with significant control statement
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
17 Jan 2019 PSC07 Cessation of Patrick Morrello as a person with significant control on 3 October 2018
17 Jan 2019 PSC07 Cessation of Tina Matthew as a person with significant control on 3 October 2018
17 Jan 2019 PSC07 Cessation of Maria Soledad Iriart as a person with significant control on 3 October 2018
17 Jan 2019 AD02 Register inspection address has been changed from The Yard Vaughan Street Manchester M12 5FQ England to Holyoake House Holyoake House Hanover Street Manchester M60 0AS
07 Jan 2019 AP01 Appointment of Ms Julie Elizabeth Boyd as a director on 3 October 2018
13 Nov 2018 AP01 Appointment of Ms Alice Collinson as a director on 3 October 2018
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates