Advanced company searchLink opens in new window

CAPITALWIDE PROPERTIES LIMITED

Company number 03712752

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)
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Nov 2016 MR01 Registration of charge 037127520019, created on 3 November 2016
04 Nov 2016 MR01 Registration of charge 037127520018, created on 3 November 2016
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 MR01 Registration of charge 037127520017, created on 20 January 2016
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Aug 2013 MISC Section 519
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 16
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 15
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
01 Oct 2012 CH03 Secretary's details changed for Jon Pishiri on 1 October 2012
01 Oct 2012 CH01 Director's details changed for Christopher Pishiri on 1 October 2012
01 Oct 2012 CH01 Director's details changed for Jon Pishiri on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from Brook Point 1412--1420 High Point Whetstone London N20 9BH England on 1 October 2012
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9