CAPESPAN INTERNATIONAL HOLDINGS LIMITED
Company number 02948753
- Company Overview for CAPESPAN INTERNATIONAL HOLDINGS LIMITED (02948753)
- Filing history for CAPESPAN INTERNATIONAL HOLDINGS LIMITED (02948753)
- People for CAPESPAN INTERNATIONAL HOLDINGS LIMITED (02948753)
- Charges for CAPESPAN INTERNATIONAL HOLDINGS LIMITED (02948753)
- More for CAPESPAN INTERNATIONAL HOLDINGS LIMITED (02948753)
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) |
---|---|---|---|
11 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
22 Jul 2024 | AP01 | Appointment of Mr Charl Albert Du Bois as a director on 1 July 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Anton Frederik Fuchs as a director on 29 April 2024 | |
08 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Oct 2023 | SH19 |
Statement of capital on 18 October 2023
|
|
28 Sep 2023 | SH20 | Statement by Directors | |
28 Sep 2023 | CAP-SS | Solvency Statement dated 05/09/23 | |
28 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
25 Jul 2023 | CH01 | Director's details changed for Mr Andre Johannes De Klerk on 1 December 2022 | |
21 Jul 2023 | PSC04 | Change of details for Mr Andre Johannes De Klerk as a person with significant control on 21 July 2023 | |
11 Jan 2023 | PSC07 | Cessation of Geoffrey Ian Green as a person with significant control on 30 November 2022 | |
22 Dec 2022 | PSC01 | Notification of Andre Johannes De Klerk as a person with significant control on 30 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Andre Johannes De Klerk as a director on 30 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Geoffrey Ian Green as a director on 30 November 2022 | |
17 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
22 Oct 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
10 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2020 | AD01 | Registered office address changed from Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH England to 37 Market Square Witney Oxfordshire OX28 6RE on 7 July 2020 |