- 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) |
---|---|---|---|
05 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 2 Colwyn Crescent Hounslow TW3 4AW England to 4 Grasmere Drive Middlesbrough TS6 0EF on 5 June 2018 | |
05 Jun 2018 | PSC01 | Notification of Stuart James Blake as a person with significant control on 16 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Stuart James Blake as a director on 16 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Josemar Padilla Montalbo as a director on 5 April 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
05 Jun 2018 | PSC07 | Cessation of Josemar Padilla Montalbo as a person with significant control on 5 April 2018 | |
05 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 44 Cinder Hill Lane Grenoside Sheffield S35 8NG England to 2 Colwyn Crescent Hounslow TW3 4AW on 14 February 2018 | |
14 Feb 2018 | PSC01 | Notification of Josemar Padilla Montalbo as a person with significant control on 24 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Mark Gray as a person with significant control on 24 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Mark Gray as a director on 24 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Josemar Padilla Montalbo as a director on 24 January 2018 | |
29 Nov 2017 | PSC07 | Cessation of Christian Ruiz-Arias as a person with significant control on 27 September 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Christian Ruiz-Arias as a director on 27 September 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 28 Bertie Road Norwich NR3 2HA United Kingdom to 44 Cinder Hill Lane Grenoside Sheffield S35 8NG on 29 November 2017 | |
29 Nov 2017 | PSC01 | Notification of Mark Gray as a person with significant control on 27 September 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Mark Gray as a director on 27 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
10 Oct 2017 | PSC07 | Cessation of George Cobb as a person with significant control on 27 February 2017 | |
10 Oct 2017 | PSC01 | Notification of Christian Ruiz-Arias as a person with significant control on 27 February 2017 | |
14 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Mar 2017 | AP01 | Appointment of Christian Ruiz-Arias as a director on 27 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of George Cobb as a director on 27 February 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 2 Pouy Street Saxmundham Ipswich IP17 2JH United Kingdom to 28 Bertie Road Norwich NR3 2HA on 6 March 2017 |