- Company Overview for CAPHEATON VALUE LTD (09205915)
- Filing history for CAPHEATON VALUE LTD (09205915)
- People for CAPHEATON VALUE LTD (09205915)
- More for CAPHEATON VALUE LTD (09205915)
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) |
---|---|---|---|
23 Sep 2024 | AP01 | Appointment of Mr Damian Szwarz as a director on 16 August 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 5 Trent Road Corby NN17 2HD on 20 September 2024 | |
20 Sep 2024 | PSC01 | Notification of Damian Szwarz as a person with significant control on 16 August 2024 | |
20 Sep 2024 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 16 August 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 16 August 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
19 Apr 2024 | AD01 | Registered office address changed from 78 Stainton Drive Grimsby DN33 1EF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2024 | |
19 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
19 Apr 2024 | PSC07 | Cessation of Stainimir Petrov as a person with significant control on 15 March 2024 | |
19 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of Stainimir Petrov as a director on 15 March 2024 | |
12 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from 118 Burghley Drive Corby NN18 8EA United Kingdom to 78 Stainton Drive Grimsby DN33 1EF on 16 December 2022 | |
16 Dec 2022 | PSC01 | Notification of Stainimir Petrov as a person with significant control on 3 November 2022 | |
16 Dec 2022 | PSC07 | Cessation of Adelin-Leonard Hreniuc as a person with significant control on 3 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Stainimir Petrov as a director on 3 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Adelin-Leonard Hreniuc as a director on 3 November 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
25 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from 35 Cowdall Road Leicester LE3 1SE United Kingdom to 118 Burghley Drive Corby NN18 8EA on 20 September 2021 | |
20 Sep 2021 | PSC01 | Notification of Adelin-Leonard Hreniuc as a person with significant control on 19 August 2021 | |
20 Sep 2021 | PSC07 | Cessation of Nolean Sly as a person with significant control on 19 August 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Adelin-Leonard Hreniuc as a director on 19 August 2021 |