- Company Overview for CAPEHOLD SERVICES LIMITED (05220659)
- Filing history for CAPEHOLD SERVICES LIMITED (05220659)
- People for CAPEHOLD SERVICES LIMITED (05220659)
- More for CAPEHOLD SERVICES LIMITED (05220659)
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
|
|
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
|
|
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 |