- Company Overview for CAPTIVA HOMES LIMITED (05374785)
- Filing history for CAPTIVA HOMES LIMITED (05374785)
- People for CAPTIVA HOMES LIMITED (05374785)
- Charges for CAPTIVA HOMES LIMITED (05374785)
- More for CAPTIVA HOMES LIMITED (05374785)
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) |
---|---|---|---|
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Sep 2016 | MR01 | Registration of charge 053747850010, created on 16 September 2016 | |
11 Apr 2016 | MR04 | Satisfaction of charge 053747850006 in full | |
01 Apr 2016 | MR01 |
Registration of charge 053747850009, created on 21 March 2016
|
|
22 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr James Nicholas Pink on 22 March 2016 | |
22 Mar 2016 | CH03 | Secretary's details changed for Mr James Nicholas Pink on 22 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 22 March 2016 | |
12 Feb 2016 | MR01 | Registration of charge 053747850008, created on 5 February 2016 | |
07 Jan 2016 | MR01 | Registration of charge 053747850007, created on 23 December 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jul 2014 | MR01 | Registration of charge 053747850006, created on 15 July 2014 | |
10 Jun 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH03 | Secretary's details changed for Mr James Nicholas Pink on 5 August 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Mr James Nicholas Pink on 5 August 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mr James Nicholas Pink on 2 November 2011 | |
05 Mar 2013 | CH03 | Secretary's details changed for Mr James Nicholas Pink on 2 November 2011 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |