CAPITAL HOMES & CONSTRUCTION LIMITED
Company number 05062973
- Company Overview for CAPITAL HOMES & CONSTRUCTION LIMITED (05062973)
- Filing history for CAPITAL HOMES & CONSTRUCTION LIMITED (05062973)
- People for CAPITAL HOMES & CONSTRUCTION LIMITED (05062973)
- Charges for CAPITAL HOMES & CONSTRUCTION LIMITED (05062973)
- More for CAPITAL HOMES & CONSTRUCTION LIMITED (05062973)
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) |
---|---|---|---|
25 Mar 2021 | CH01 | Director's details changed for Nicola Dawn Cotton on 23 March 2021 | |
24 Mar 2021 | CH03 | Secretary's details changed for Nicola Dawn Cotton on 23 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Steven John Roberts on 23 March 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 23 March 2021 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-09-28
|
|
28 Sep 2016 | RT01 | Administrative restoration application | |
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | CH03 | Secretary's details changed for Nicola Dawn Cotton on 1 April 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Nicola Dawn Cotton on 1 April 2013 | |
25 Sep 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders |