- Company Overview for CAPWORTH HOMES LIMITED (07311800)
- Filing history for CAPWORTH HOMES LIMITED (07311800)
- People for CAPWORTH HOMES LIMITED (07311800)
- Charges for CAPWORTH HOMES LIMITED (07311800)
- More for CAPWORTH HOMES LIMITED (07311800)
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 Dec 2024 | AA01 | Previous accounting period extended from 29 March 2024 to 31 March 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
30 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2023 | AD01 | Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to 45B Earlsfield Road London SW18 3DB on 1 June 2023 | |
30 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
22 Oct 2020 | MR04 | Satisfaction of charge 073118000001 in full | |
22 Oct 2020 | MR04 | Satisfaction of charge 073118000002 in full | |
09 Jul 2020 | MR01 | Registration of charge 073118000002, created on 19 June 2020 | |
07 Apr 2020 | AP03 | Appointment of Mr Matthew David Morgan as a secretary on 7 April 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Claire Rachel Sparahm as a secretary on 7 April 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 May 2019 | CH03 | Secretary's details changed for Mrs Claire Rachel Sparahm on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Roy Anthony Morgan as a director on 16 May 2019 |