Advanced company searchLink opens in new window

CAPTIVE PROPERTIES LIMITED

Company number 03602977

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)
29 May 2019 AA Micro company accounts made up to 31 July 2018
29 May 2019 AA Micro company accounts made up to 31 July 2017
29 May 2019 AA Micro company accounts made up to 31 July 2016
29 May 2019 CS01 Confirmation statement made on 6 July 2018 with updates
29 May 2019 CS01 Confirmation statement made on 6 July 2017 with updates
29 May 2019 RT01 Administrative restoration application
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
19 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Mr Simon Moore on 5 July 2012
18 Jul 2012 CH03 Secretary's details changed for Brenda Doris Moore on 5 July 2012
08 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010