Advanced company searchLink opens in new window

CAPHEATON VALUE LTD

Company number 09205915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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