Advanced company searchLink opens in new window

CAPEWATER PROPERTIES LIMITED

Company number 04164518

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)
16 Dec 2013 AA Total exemption full accounts made up to 28 February 2012
16 Dec 2013 AA Total exemption full accounts made up to 28 February 2011
16 Dec 2013 AA Total exemption full accounts made up to 28 February 2010
23 Oct 2013 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AD01 Registered office address changed from Upper Place Farm Marsh Delves Lane Southowram Halifax West Yorkshire HX3 9UE on 30 July 2013
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2011 AP01 Appointment of Marcia Jardine as a director
31 Oct 2011 TM01 Termination of appointment of Michael Jardine as a director
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 TM02 Termination of appointment of Teresa Smith as a secretary
11 Mar 2011 TM01 Termination of appointment of Teresa Smith as a director
04 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 28 February 2009
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
13 Dec 2009 AA Total exemption small company accounts made up to 28 February 2008
08 Apr 2009 363a Return made up to 21/02/09; full list of members
23 Sep 2008 363s Return made up to 21/02/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 28 February 2007
07 Feb 2008 395 Particulars of mortgage/charge
07 Feb 2008 395 Particulars of mortgage/charge
05 Sep 2007 288b Secretary resigned