- Company Overview for CLOTH FAIR POINT CAPITAL LIMITED (08871779)
- Filing history for CLOTH FAIR POINT CAPITAL LIMITED (08871779)
- People for CLOTH FAIR POINT CAPITAL LIMITED (08871779)
- More for CLOTH FAIR POINT CAPITAL LIMITED (08871779)
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 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
26 Oct 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
26 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
19 Jan 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
21 Feb 2020 | TM01 | Termination of appointment of James Ross Hyett as a director on 13 February 2020 | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
15 Apr 2019 | PSC05 | Change of details for Burghmeister Limited as a person with significant control on 9 October 2018 | |
12 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
01 Oct 2018 | AP01 | Appointment of Mr Thomas Michel Ernest Ehret as a director on 1 October 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from The Old Dairy Derry Hill Farm, Derry Hill Menston Ilkley LS29 6AY England to C/O Wpo Limited, Windsor House Cornwall Road Harrogate HG1 2PW on 26 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from The Old Dairy Bingley Road Menston Ilkley LS29 6AY England to The Old Dairy Derry Hill Farm, Derry Hill Menston Ilkley LS29 6AY on 25 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to The Old Dairy Bingley Road Menston Ilkley LS29 6AY on 3 October 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|