Advanced company searchLink opens in new window

CAPESPAN INTERNATIONAL LIMITED

Company number 02893876

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)
04 Nov 2019 AA Full accounts made up to 31 December 2018
27 Aug 2019 PSC07 Cessation of Leon Van Biljon as a person with significant control on 27 August 2019
27 Aug 2019 PSC07 Cessation of Andre Johannes De Klerk as a person with significant control on 27 August 2019
06 Feb 2019 AD01 Registered office address changed from East Kent Storage Western Link Faversham Kent ME13 7TZ England to Unit 3a, Burkes Lodge 20 London End Beaconsfield Bucks HP9 2JH on 6 February 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of Andre Johannes De Klerk as a director on 6 February 2019
06 Feb 2019 AP03 Appointment of Mr Graham Linney as a secretary on 6 February 2019
06 Feb 2019 AP01 Appointment of Mr Graham Linney as a director on 6 February 2019
06 Feb 2019 TM02 Termination of appointment of Andre Johannes De Klerk as a secretary on 6 February 2019
06 Feb 2019 PSC01 Notification of Graham Linney as a person with significant control on 6 February 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
10 Aug 2018 AP03 Appointment of Mr Andre Johannes De Klerk as a secretary on 10 August 2018
02 Aug 2018 AP01 Appointment of Mr Geoffrey Ian Green as a director on 1 August 2018
01 Aug 2018 PSC01 Notification of Geoffrey Ian Green as a person with significant control on 1 August 2018
22 May 2018 AD01 Registered office address changed from The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ to East Kent Storage Western Link Faversham Kent ME13 7TZ on 22 May 2018
12 Apr 2018 TM02 Termination of appointment of Victoria Elisabeth Rye as a secretary on 31 March 2018
12 Apr 2018 PSC07 Cessation of Victoria Elisabeth Rye as a person with significant control on 31 March 2018
12 Apr 2018 TM01 Termination of appointment of Victoria Elisabeth Rye as a director on 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
22 Nov 2017 AP01 Appointment of Mr Andre Johannes De Klerk as a director on 13 October 2017
21 Nov 2017 PSC01 Notification of Andre Johannes De Klerk as a person with significant control on 13 October 2017
21 Nov 2017 PSC07 Cessation of Andrew Stephen Mcvickers as a person with significant control on 16 October 2017
21 Nov 2017 TM01 Termination of appointment of Andrew Stephen Mcvickers as a director on 16 October 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
25 May 2017 MR04 Satisfaction of charge 2 in full