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)
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
  • GBP 1
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
  • GBP 1