Advanced company searchLink opens in new window

CAPWORTH HOMES LIMITED

Company number 07311800

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)
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
30 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 March 2022
01 Jun 2023 AD01 Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to 45B Earlsfield Road London SW18 3DB on 1 June 2023
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
22 Oct 2020 MR04 Satisfaction of charge 073118000001 in full
22 Oct 2020 MR04 Satisfaction of charge 073118000002 in full
09 Jul 2020 MR01 Registration of charge 073118000002, created on 19 June 2020
07 Apr 2020 AP03 Appointment of Mr Matthew David Morgan as a secretary on 7 April 2020
07 Apr 2020 TM02 Termination of appointment of Claire Rachel Sparahm as a secretary on 7 April 2020
15 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CH03 Secretary's details changed for Mrs Claire Rachel Sparahm on 30 May 2019
30 May 2019 TM01 Termination of appointment of Roy Anthony Morgan as a director on 16 May 2019
30 May 2019 PSC01 Notification of Matthew David Morgan as a person with significant control on 10 May 2019
30 May 2019 PSC07 Cessation of Mrgn Holdings as a person with significant control on 10 May 2019