Advanced company searchLink opens in new window

CAPEHOLD SERVICES LIMITED

Company number 05220659

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 Jan 2015 AD01 Registered office address changed from , 17 Hanover Square, London, W1S 1HU to 5 Indescon Square Lightermans Road London E14 9DQ on 29 January 2015
06 Nov 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AP04 Appointment of Unipool Corp as a secretary on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Markham Financial Service Corp. as a secretary on 25 September 2014
04 Dec 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
04 Dec 2013 CH04 Secretary's details changed for Markham Financial Service Corp. on 2 September 2013
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AD01 Registered office address changed from , 16 Dover Street, Mayfair, London, W1S 4LR, United Kingdom on 1 November 2012
24 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AD01 Registered office address changed from , 12 Newburgh Street, London, W1F 7RP, United Kingdom on 13 September 2011
29 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
23 Sep 2010 AP01 Appointment of Mr Guy Emilien Georges Feite as a director
23 Sep 2010 TM01 Termination of appointment of Philip Ray as a director
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AD01 Registered office address changed from , C6 Riverside, 417 Wick Lane Fish Island, London, E3 2JG on 12 April 2010
10 Sep 2009 363a Return made up to 02/09/09; full list of members
24 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Nov 2008 287 Registered office changed on 20/11/2008 from, unit C4, 417 wick lane, fish island, london, E3 2JG
01 Oct 2008 363a Return made up to 02/09/08; full list of members
10 Jun 2008 288a Director appointed philip ray