Advanced company searchLink opens in new window

CAPARO HOUSE LIMITED

Company number 01718594

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)
06 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
09 Jun 2016 TM01 Termination of appointment of The Honorable Angad Paul as a director
17 Mar 2016 CH01 Director's details changed for Mr David Patrick Dancaster on 10 March 2016
07 Jan 2016 AD03 Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD
06 Jan 2016 AD02 Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD
17 Dec 2015 AP04 Appointment of Goodwille Limited as a secretary on 30 October 2015
19 Oct 2015 TM02 Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
04 Jul 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AP03 Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015
03 Feb 2015 TM02 Termination of appointment of Georgina Mason as a secretary on 2 February 2015
29 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 May 2014 AA Full accounts made up to 31 December 2013
25 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
08 Jul 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AP03 Appointment of Miss Georgina Mason as a secretary
12 Oct 2012 TM02 Termination of appointment of Michael Stilwell as a secretary
11 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 MISC Section 519
22 Dec 2011 MISC Section 519
05 Jul 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders