Advanced company searchLink opens in new window

CAPHANE PROPERTIES LIMITED

Company number 09746878

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)
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