- Company Overview for CAPERNICUS LIMITED (04562335)
- Filing history for CAPERNICUS LIMITED (04562335)
- People for CAPERNICUS LIMITED (04562335)
- Charges for CAPERNICUS LIMITED (04562335)
- More for CAPERNICUS LIMITED (04562335)
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) |
---|---|---|---|
21 Jun 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
10 Dec 2005 | 395 | Particulars of mortgage/charge | |
15 Nov 2005 | 363s | Return made up to 14/10/05; full list of members | |
05 Sep 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
03 Jun 2005 | 395 | Particulars of mortgage/charge | |
18 Dec 2004 | 395 | Particulars of mortgage/charge | |
16 Dec 2004 | 395 | Particulars of mortgage/charge | |
15 Nov 2004 | 363s | Return made up to 14/10/04; full list of members | |
27 Aug 2004 | 288a | New secretary appointed | |
27 Aug 2004 | 288b | Secretary resigned | |
16 Aug 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
13 Nov 2003 | 363a | Return made up to 14/10/03; full list of members | |
13 Nov 2003 | 288a | New secretary appointed | |
13 Nov 2003 | 288b | Secretary resigned | |
19 Sep 2003 | 395 | Particulars of mortgage/charge | |
03 Jan 2003 | 288b | Director resigned | |
26 Oct 2002 | 287 | Registered office changed on 26/10/02 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS | |
26 Oct 2002 | 288a | New director appointed | |
26 Oct 2002 | 288a | New secretary appointed;new director appointed | |
21 Oct 2002 | 287 | Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN | |
21 Oct 2002 | 288b | Secretary resigned | |
21 Oct 2002 | 288b | Director resigned | |
14 Oct 2002 | NEWINC | Incorporation |