Advanced company searchLink opens in new window

CAPRICE HOLDINGS LIMITED

Company number 01661349

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)
08 Aug 2014 TM01 Termination of appointment of James David Sherrington as a director on 7 August 2014
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 105,762
02 Jun 2014 SH10 Particulars of variation of rights attached to shares
02 Jun 2014 SH08 Change of share class name or designation
02 Jun 2014 CC04 Statement of company's objects
02 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 30 December 2012
28 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
28 Feb 2013 AD01 Registered office address changed from Royalty House Dean Street London W1D 3SG United Kingdom on 28 February 2013
30 Nov 2012 AA Full accounts made up to 1 January 2012
30 Nov 2012 AP03 Appointment of Mr Scott Little as a secretary
30 Nov 2012 TM01 Termination of appointment of Andrew Kress as a director
30 Nov 2012 TM02 Termination of appointment of Julie Woolmer as a secretary
20 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
20 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 24
18 Sep 2012 AP01 Appointment of Ms Lilly Newell as a director
14 May 2012 AP01 Appointment of Finance Director James David Sherrington as a director
01 May 2012 TM01 Termination of appointment of Jane Holbrook as a director
26 Jan 2012 TM01 Termination of appointment of Desmond Mcdonald as a director
28 Dec 2011 AR01 Annual return made up to 28 December 2011 with full list of shareholders
15 Dec 2011 AP01 Appointment of Mrs Jane Susan Holbrook as a director
30 Sep 2011 AA Full accounts made up to 2 January 2011
14 Mar 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders