- Company Overview for CAPARO HOLDINGS CANADA LIMITED (07508230)
- Filing history for CAPARO HOLDINGS CANADA LIMITED (07508230)
- People for CAPARO HOLDINGS CANADA LIMITED (07508230)
- Charges for CAPARO HOLDINGS CANADA LIMITED (07508230)
- Registers for CAPARO HOLDINGS CANADA LIMITED (07508230)
- More for CAPARO HOLDINGS CANADA LIMITED (07508230)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for The Honourable Ambar Paul on 6 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
15 May 2023 | AD02 | Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL | |
22 Feb 2023 | CH04 | Secretary's details changed for Goodwille Limited on 13 January 2023 | |
21 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
05 May 2022 | TM01 | Termination of appointment of The Lord Paul of Marylebone as a director on 5 May 2022 | |
28 Mar 2022 | AP01 | Appointment of The Honourable Ambar Paul as a director on 25 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Nov 2020 | AD02 | Register inspection address has been changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP | |
25 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | AD03 | Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD | |
06 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates |