- Company Overview for THE CAPLES AWARDS LIMITED (11083800)
- Filing history for THE CAPLES AWARDS LIMITED (11083800)
- People for THE CAPLES AWARDS LIMITED (11083800)
- More for THE CAPLES AWARDS LIMITED (11083800)
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) |
---|---|---|---|
01 Dec 2024 | TM01 | Termination of appointment of Duncan Burnett Gray as a director on 30 November 2024 | |
01 Dec 2024 | CH01 | Director's details changed for Mr Patrick Anthony Collister on 24 September 2024 | |
01 Dec 2024 | CH01 | Director's details changed for Mrs Dorte Collister on 24 September 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
26 Nov 2024 | AD01 | Registered office address changed from Tottington Barn 352 Rochester Road Aylesford Kent ME20 7ED United Kingdom to Bramble Tye Bramble Tye the Green, Monk Soham Woodbridge Suffolk IP13 7EZ on 26 November 2024 | |
22 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
10 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
20 Jun 2019 | AA01 | Current accounting period shortened from 30 November 2019 to 31 July 2019 | |
28 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
04 Dec 2017 | CH01 | Director's details changed for Mrs Dorte Collister on 4 December 2017 | |
04 Dec 2017 | PSC05 | Change of details for Creative Matters Ltd as a person with significant control on 4 December 2017 | |
27 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-27
|