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)
13 Aug 2010 TM01 Termination of appointment of Nicholas Cowley as a director
29 Jul 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
01 Mar 2010 AD01 Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 1 March 2010
09 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Jane Alexandra Revell on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Nicholas Robert John Cowley on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Timothy Hughes on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Andrew Richard Kress on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Fernando Javier Peire on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Jesus Adorno on 9 February 2010
05 Jan 2010 AA Full accounts made up to 28 June 2009
30 Jun 2009 288b Appointment terminated director russell norman
27 Feb 2009 288c Director's change of particulars / desmond mcdonald / 23/02/2009
06 Jan 2009 363a Return made up to 29/12/08; full list of members
28 Dec 2008 AA Full accounts made up to 29 June 2008
11 Aug 2008 288c Secretary's change of particulars / julie woolmer / 20/07/2008
11 Aug 2008 288c Director's change of particulars / desmond mcdonald / 01/08/2008
26 Mar 2008 363s Return made up to 29/12/07; no change of members
26 Mar 2008 288b Appointment terminate, director mark ernest hix logged form
26 Mar 2008 288b Appointment terminated secretary joanne harris
26 Mar 2008 288a Secretary appointed julie woolmer
26 Mar 2008 288a Director appointed andrew richard kress logged form
06 Feb 2008 395 Particulars of mortgage/charge
05 Feb 2008 155(6)b Declaration of assistance for shares acquisition
05 Feb 2008 155(6)b Declaration of assistance for shares acquisition