- Company Overview for CAPESPAN INTERNATIONAL LIMITED (02893876)
- Filing history for CAPESPAN INTERNATIONAL LIMITED (02893876)
- People for CAPESPAN INTERNATIONAL LIMITED (02893876)
- Charges for CAPESPAN INTERNATIONAL LIMITED (02893876)
- Insolvency for CAPESPAN INTERNATIONAL LIMITED (02893876)
- More for CAPESPAN INTERNATIONAL LIMITED (02893876)
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) |
---|---|---|---|
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Aug 2019 | PSC07 | Cessation of Leon Van Biljon as a person with significant control on 27 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Andre Johannes De Klerk as a person with significant control on 27 August 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from East Kent Storage Western Link Faversham Kent ME13 7TZ England to Unit 3a, Burkes Lodge 20 London End Beaconsfield Bucks HP9 2JH on 6 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
06 Feb 2019 | TM01 | Termination of appointment of Andre Johannes De Klerk as a director on 6 February 2019 | |
06 Feb 2019 | AP03 | Appointment of Mr Graham Linney as a secretary on 6 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Graham Linney as a director on 6 February 2019 | |
06 Feb 2019 | TM02 | Termination of appointment of Andre Johannes De Klerk as a secretary on 6 February 2019 | |
06 Feb 2019 | PSC01 | Notification of Graham Linney as a person with significant control on 6 February 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | AP03 | Appointment of Mr Andre Johannes De Klerk as a secretary on 10 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Geoffrey Ian Green as a director on 1 August 2018 | |
01 Aug 2018 | PSC01 | Notification of Geoffrey Ian Green as a person with significant control on 1 August 2018 | |
22 May 2018 | AD01 | Registered office address changed from The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ to East Kent Storage Western Link Faversham Kent ME13 7TZ on 22 May 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Victoria Elisabeth Rye as a secretary on 31 March 2018 | |
12 Apr 2018 | PSC07 | Cessation of Victoria Elisabeth Rye as a person with significant control on 31 March 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Victoria Elisabeth Rye as a director on 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
22 Nov 2017 | AP01 | Appointment of Mr Andre Johannes De Klerk as a director on 13 October 2017 | |
21 Nov 2017 | PSC01 | Notification of Andre Johannes De Klerk as a person with significant control on 13 October 2017 | |
21 Nov 2017 | PSC07 | Cessation of Andrew Stephen Mcvickers as a person with significant control on 16 October 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Andrew Stephen Mcvickers as a director on 16 October 2017 | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | MR04 | Satisfaction of charge 2 in full |