- 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) |
---|---|---|---|
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
|
|
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
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |