- Company Overview for THE CAPEX PARTNERSHIP LIMITED (03587173)
- Filing history for THE CAPEX PARTNERSHIP LIMITED (03587173)
- People for THE CAPEX PARTNERSHIP LIMITED (03587173)
- More for THE CAPEX PARTNERSHIP LIMITED (03587173)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
12 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
06 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
11 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Josephine Mary Clarkson on 30 March 2020 | |
01 Apr 2020 | PSC04 | Change of details for Mrs Josephine Mary Clarkson as a person with significant control on 30 March 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
24 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2019
|
|
23 Oct 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
14 Aug 2019 | AD01 | Registered office address changed from Poplar Dene Nunwick Ripon HG4 5ED England to 3 the Laurels Ripley Road Scotton Knaresborough HG5 9HF on 14 August 2019 | |
17 Jun 2019 | SH03 | Purchase of own shares. | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
14 Aug 2018 | AD01 | Registered office address changed from 15 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to Poplar Dene Nunwick Ripon HG4 5ED on 14 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Paul Michael Dickinson as a person with significant control on 1 June 2018 | |
13 Aug 2018 | TM02 | Termination of appointment of Paul Michael Dickinson as a secretary on 1 June 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |