- Company Overview for CAPS PROPERTY LTD (07809976)
- Filing history for CAPS PROPERTY LTD (07809976)
- People for CAPS PROPERTY LTD (07809976)
- Charges for CAPS PROPERTY LTD (07809976)
- More for CAPS PROPERTY LTD (07809976)
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) |
---|---|---|---|
12 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Oct 2022 | TM01 | Termination of appointment of Panos Christophi as a director on 27 October 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
08 Mar 2022 | PSC04 | Change of details for Mr Sotiris Christophi as a person with significant control on 1 November 2017 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
09 Jan 2020 | PSC07 | Cessation of Panos Christophi as a person with significant control on 1 November 2017 | |
08 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
02 Nov 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
07 Jun 2017 | CH01 | Director's details changed for Mrs Antonia Hillier on 7 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 June 2017 | |
15 May 2017 | AA | Micro company accounts made up to 31 October 2016 | |
13 Dec 2016 | MR01 | Registration of charge 078099760009, created on 8 December 2016 | |
14 Nov 2016 | MR01 | Registration of charge 078099760008, created on 9 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |