- 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) |
---|---|---|---|
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 |