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)
20 Sep 2021 TM01 Termination of appointment of Nolean Sly as a director on 19 August 2021
07 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
21 May 2021 AA Micro company accounts made up to 30 September 2020
12 Feb 2021 AD01 Registered office address changed from 5 Orchard Street Wombwell Barnsley S73 8HQ England to 35 Cowdall Road Leicester LE3 1SE on 12 February 2021
12 Feb 2021 PSC01 Notification of Nolean Sly as a person with significant control on 29 January 2021
12 Feb 2021 PSC07 Cessation of Richard Humpleby as a person with significant control on 29 January 2021
12 Feb 2021 AP01 Appointment of Mr Nolean Sly as a director on 29 January 2021
12 Feb 2021 TM01 Termination of appointment of Richard Humpleby as a director on 29 January 2021
05 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
05 Jun 2020 AD01 Registered office address changed from 440 La Salle Chadwick Street Leeds LS10 1NG United Kingdom to 5 Orchard Street Wombwell Barnsley S73 8HQ on 5 June 2020
05 Jun 2020 PSC01 Notification of Richard Humpleby as a person with significant control on 13 May 2020
05 Jun 2020 PSC07 Cessation of Robert Kaye as a person with significant control on 13 May 2020
05 Jun 2020 AP01 Appointment of Mr Richard Humpleby as a director on 13 May 2020
05 Jun 2020 TM01 Termination of appointment of Robert Kaye as a director on 13 May 2020
23 Apr 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 AD01 Registered office address changed from 4 Grasmere Drive Middlesbrough TS6 0EF England to 440 La Salle Chadwick Street Leeds LS10 1NG on 25 September 2019
25 Sep 2019 PSC01 Notification of Robert Kaye as a person with significant control on 11 September 2019
25 Sep 2019 PSC07 Cessation of Stuart James Blake as a person with significant control on 11 September 2019
25 Sep 2019 TM01 Termination of appointment of Stuart James Blake as a director on 11 September 2019
25 Sep 2019 AP01 Appointment of Mr Robert Kaye as a director on 11 September 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 16 May 2018