Advanced company searchLink opens in new window

CAPRICORN ADVISORS LTD

Company number 06446569

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)
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
18 Dec 2017 PSC01 Notification of Faisal John Rahmatallah as a person with significant control on 6 April 2016
18 Dec 2017 PSC01 Notification of Jane Margaret O'riordan as a person with significant control on 6 April 2016
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
02 Apr 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015
13 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
27 Nov 2014 AP01 Appointment of Ms Jane Margaret O'riordan as a director on 1 October 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1
26 Sep 2014 CERTNM Company name changed wickstowe management LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
26 Sep 2014 CONNOT Change of name notice
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 May 2014 AD01 Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014
03 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 Aug 2012 CERTNM Company name changed wickstowe properties LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
14 Aug 2012 CONNOT Change of name notice
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010