Advanced company searchLink opens in new window

CAPWORTH HOMES LIMITED

Company number 07311800

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)
30 May 2019 PSC01 Notification of Matthew David Morgan as a person with significant control on 10 May 2019
30 May 2019 PSC07 Cessation of Mrgn Holdings as a person with significant control on 10 May 2019
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from Unit 9 Rudolf Place Off Miles St London SW8 1RP England to Studio F8 80 Silverthorne Road London SW8 3HE on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Christopher Richard Morgan as a director on 28 February 2018
06 Feb 2018 MR01 Registration of charge 073118000001, created on 5 February 2018
02 Nov 2017 PSC07 Cessation of Matthew David Morgan as a person with significant control on 2 November 2017
02 Nov 2017 PSC07 Cessation of Matthew David Morgan as a person with significant control on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
02 Nov 2017 PSC02 Notification of Mrgn Holdings as a person with significant control on 2 November 2017
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Aug 2017 CH03 Secretary's details changed for Mrs Claire Rachel Sparahm on 15 August 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
17 Aug 2017 AP01 Appointment of Mr Christopher Richard Morgan as a director on 17 August 2017
17 Aug 2017 AP01 Appointment of Mr Roy Anthony Morgan as a director on 17 August 2017
13 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
21 Jun 2017 CH01 Director's details changed for Mr Matthew David Morgan on 20 June 2017
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
04 Aug 2016 AD01 Registered office address changed from 3 Meade Mews Meade Mews London SW1P 4EG England to Unit 9 Rudolf Place Off Miles St London SW8 1RP on 4 August 2016
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2016 AD01 Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Kent TN12 0RH to 3 Meade Mews Meade Mews London SW1P 4EG on 28 January 2016
23 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
06 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014