- Company Overview for CAPITALWIDE PROPERTIES LIMITED (03712752)
- Filing history for CAPITALWIDE PROPERTIES LIMITED (03712752)
- People for CAPITALWIDE PROPERTIES LIMITED (03712752)
- Charges for CAPITALWIDE PROPERTIES LIMITED (03712752)
- More for CAPITALWIDE PROPERTIES LIMITED (03712752)
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
|
|
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
|
|
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
|
|
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 |