Advanced company searchLink opens in new window

CAPTIVA HOMES LIMITED

Company number 05374785

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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