Advanced company searchLink opens in new window

CAPRICORN HOTELS UK LIMITED

Company number 04413238

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 Jul 2010 CH01 Director's details changed for Miss Natalie Moran Mcgoff on 11 April 2010
16 Jul 2010 AP01 Appointment of Miss Natalie Moran Mcgoff as a director
16 Jul 2010 TM01 Termination of appointment of Capricorn Hotels Uk Ltd as a director
16 Jul 2010 AP03 Appointment of Mr Arthur Moran Mcgoff as a secretary
16 Jul 2010 TM01 Termination of appointment of Arthur Mcgoff as a director
16 Jul 2010 AP02 Appointment of Capricorn Hotels Uk Ltd as a director
16 Jul 2010 TM02 Termination of appointment of Natalie Mcgoff as a secretary
06 Jul 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Arthur Moran Mcgoff on 10 April 2010
09 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
26 May 2009 363a Return made up to 10/04/09; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
15 May 2008 363a Return made up to 10/04/08; full list of members
08 May 2008 363a Return made up to 10/04/07; full list of members
01 May 2008 353 Location of register of members
01 May 2008 288c Director's Change of Particulars / arthur mcgoff / 10/04/2007 / HouseName/Number was: , now: 63; Street was: 33 castle street, now: broad street; Post Town was: forfar, now: fraserburgh; Region was: , now: aberdeenshire; Post Code was: DD8 3AE, now: AB43 9AU; Country was: , now: scotland
17 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
13 Oct 2006 395 Particulars of mortgage/charge
20 Sep 2006 287 Registered office changed on 20/09/06 from: 9 hawstead green warren park havant hampshire PO9 4LT
20 Sep 2006 287 Registered office changed on 20/09/06 from: 9 hawstead green warren park havant hampshire PO6 4RE
16 Sep 2006 395 Particulars of mortgage/charge
14 Sep 2006 403a Declaration of satisfaction of mortgage/charge
14 Sep 2006 403a Declaration of satisfaction of mortgage/charge
14 Sep 2006 403a Declaration of satisfaction of mortgage/charge