Advanced company searchLink opens in new window

CAPER HOUSE LIMITED

Company number SC174724

Filter by category

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)
16 Feb 2017 MR01 Registration of charge SC1747240005, created on 8 February 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of John Stevenson Lynch Jnr as a director on 30 April 2015
28 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
21 Feb 2014 AD01 Registered office address changed from 1 Littlemill Road Drongan Ayrshire KA6 7BP on 21 February 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
14 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 2
05 Oct 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Andrew Pickles as a director
25 Jan 2011 TM02 Termination of appointment of Andrew Pickles as a secretary
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for John Stevenson Lynch on 20 April 2010
17 Aug 2009 287 Registered office changed on 17/08/2009 from 30 miller road ayr south ayrshire KA7 2AY
03 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Apr 2009 363a Return made up to 22/04/09; full list of members