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)
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