- 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) |
---|---|---|---|
23 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
23 Jun 2016 | AD01 | Registered office address changed from 48 Haldane Crescent Wakefield WF1 4TE United Kingdom to 2 Pouy Street Saxmundham Ipswich IP17 2JH on 23 June 2016 | |
23 Jun 2016 | AP01 | Appointment of George Cobb as a director on 16 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Alan Gazeley as a director on 16 June 2016 | |
07 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Ciaran Condron as a director on 11 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 1 Fernleigh Avenue Manchester M19 3LU United Kingdom to 48 Haldane Crescent Wakefield WF1 4TE on 18 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Alan Gazeley as a director on 11 January 2016 | |
22 Sep 2015 | TM01 | Termination of appointment of Ross Colledge as a director on 14 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 15 Boston Close Chaddesden Derby DE21 6WB to 1 Fernleigh Avenue Manchester M19 3LU on 22 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Ciaran Condron as a director on 14 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
05 Aug 2015 | AD01 | Registered office address changed from 37 New Street New Mills High Peak SK22 4PE United Kingdom to 15 Boston Close Chaddesden Derby DE21 6WB on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Dominic Bergin as a director on 29 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Ross Colledge as a director on 29 July 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from The Flat Flackwell Heath Golf Club Treadaway Road, Flackwell Heath High Wycombe HP10 9PE United Kingdom to 37 New Street New Mills High Peak SK22 4PE on 23 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Dominic Bergin as a director on 16 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Vaidas Staponkus as a director on 16 June 2015 | |
09 Oct 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to The Flat Flackwell Heath Golf Club Treadaway Road, Flackwell Heath High Wycombe HP10 9PE on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Vaidas Staponkus as a director on 3 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 3 October 2014 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|