CAPITAL HOMES AND INVESTMENTS LIMITED
Company number 11940419
- Company Overview for CAPITAL HOMES AND INVESTMENTS LIMITED (11940419)
- Filing history for CAPITAL HOMES AND INVESTMENTS LIMITED (11940419)
- People for CAPITAL HOMES AND INVESTMENTS LIMITED (11940419)
- More for CAPITAL HOMES AND INVESTMENTS LIMITED (11940419)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 29 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
09 Apr 2024 | PSC01 | Notification of Kabir Jheeta as a person with significant control on 9 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Moninder Kaur Jheeta as a director on 9 April 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
08 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 29 April 2021 | |
22 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Mona Jheeta on 5 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
05 Jul 2021 | AP01 | Appointment of Mrs Mona Jheeta as a director on 5 July 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Vishal Sharma as a director on 10 June 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
27 May 2021 | AP01 | Appointment of Mr Kabir Jheeta as a director on 27 May 2021 | |
03 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
22 Sep 2020 | CH01 | Director's details changed for Mr Vishal Sharma on 22 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Suite 202 133 High Street Barkingside Ilford IG6 2AJ England to Suite 02 Unit 14 Bourne Court Southend Road Woodford Green IG8 8HD on 22 September 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Suite 202-133 High Street Barkingside Ilford IG6 2AJ England to Suite 202 133 High Street Barkingside Ilford IG6 2AJ on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 202-133 High Street Barkingside Ilford IG6 2AJ England to Suite 202-133 High Street Barkingside Ilford IG6 2AJ on 7 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 202-133 High Street Barkingside Ilford IG6 2AJ on 6 February 2020 |