- Company Overview for CAPHANE PROPERTIES LIMITED (09746878)
- Filing history for CAPHANE PROPERTIES LIMITED (09746878)
- People for CAPHANE PROPERTIES LIMITED (09746878)
- Charges for CAPHANE PROPERTIES LIMITED (09746878)
- More for CAPHANE PROPERTIES LIMITED (09746878)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
22 Aug 2018 | PSC07 | Cessation of Southcot Holdings Limited as a person with significant control on 25 August 2017 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | PSC02 | Notification of Southcot Holdings Limited as a person with significant control on 6 April 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
26 May 2016 | MR01 | Registration of charge 097468780001, created on 25 May 2016 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Stephen Jeremy Krikler on 16 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Southcot Crackley Crescent Coventry Road Kenilworth Warwickshire CV8 2FF England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mrs Marie-Claire Krikler on 16 September 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Southcot Crackley Crescent Coventry Road Kenilworth Warwickshire CV8 2FF on 25 August 2015 |