CAPITAL DEVELOPMENTS & MAINTENANCE LIMITED
Company number 07587297
- Company Overview for CAPITAL DEVELOPMENTS & MAINTENANCE LIMITED (07587297)
- Filing history for CAPITAL DEVELOPMENTS & MAINTENANCE LIMITED (07587297)
- People for CAPITAL DEVELOPMENTS & MAINTENANCE LIMITED (07587297)
- More for CAPITAL DEVELOPMENTS & MAINTENANCE LIMITED (07587297)
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) |
---|---|---|---|
13 May 2024 | CH01 | Director's details changed for Danny Roy Avery on 13 May 2024 | |
13 May 2024 | CH01 | Director's details changed for Danny Roy Avery on 10 November 2017 | |
13 May 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
15 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
08 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
23 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
22 Jan 2018 | AD01 | Registered office address changed from 45 Recreation Road Shortlands Bromley Kent BR2 0DY to 32 Celtic Avenue Shortlands Bromley Kent BR2 0RU on 22 January 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Danny Avery as a person with significant control on 30 June 2016 | |
02 Dec 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
14 Dec 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|