- Company Overview for CAPHILL DEVELOPMENTS LTD (04918417)
- Filing history for CAPHILL DEVELOPMENTS LTD (04918417)
- People for CAPHILL DEVELOPMENTS LTD (04918417)
- Charges for CAPHILL DEVELOPMENTS LTD (04918417)
- More for CAPHILL DEVELOPMENTS LTD (04918417)
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) |
---|---|---|---|
07 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | TM02 | Termination of appointment of Jeevan Singh as a secretary | |
04 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
08 Nov 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AP01 | Appointment of Mr. Kishore Chand Jain as a director | |
11 Jun 2010 | TM01 | Termination of appointment of Inderjit Athwal as a director | |
11 Mar 2010 | AAMD | Amended accounts made up to 31 December 2008 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Mr Inderjit Singh Athwal on 21 October 2009 |