Advanced company searchLink opens in new window

CAPITAL HOMES AND INVESTMENTS LIMITED

Company number 11940419

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)
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