Advanced company searchLink opens in new window

CAPITAL EPR FREEHOLD LIMITED

Company number 06038264

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)
26 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9
26 Feb 2016 TM01 Termination of appointment of Maxwell James Oatley as a director on 1 December 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9
26 Jan 2015 CH01 Director's details changed for Maxwell James Oatley on 28 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 CH01 Director's details changed for Mr Anthony Blame on 23 July 2013
10 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
14 May 2012 AP01 Appointment of Mr Anthony Blame as a director
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AD01 Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W6 9PL on 14 February 2012
09 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Matteo Cidonio on 21 October 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 AD01 Registered office address changed from 57 Earls Court Road London W8 6EE on 24 September 2010
24 Sep 2010 TM02 Termination of appointment of Matteo Cidonio as a secretary
26 Feb 2010 CH01 Director's details changed for Matteo Cidonio on 26 February 2010
26 Feb 2010 CH03 Secretary's details changed for Matteo Cidonio on 26 February 2010
10 Feb 2010 TM01 Termination of appointment of Simon Jones as a director
04 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders