- Company Overview for CAPSTONE BUILDING GROUP LTD (10223420)
- Filing history for CAPSTONE BUILDING GROUP LTD (10223420)
- People for CAPSTONE BUILDING GROUP LTD (10223420)
- More for CAPSTONE BUILDING GROUP LTD (10223420)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
09 Apr 2024 | PSC04 | Change of details for Mr John Francis Kennedy as a person with significant control on 9 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
17 May 2023 | AAMD | Amended total exemption full accounts made up to 29 June 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
23 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
21 Feb 2022 | TM01 | Termination of appointment of Steven Salts as a director on 14 February 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of John Cummings as a director on 7 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 May 2021 | AD01 | Registered office address changed from Office 7 5 Clock Tower Park Longmoor Lane Liverpool Merseyside L10 1LD England to 104 Imperial Court Exchange Street East Liverpool L2 3AB on 25 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
23 Oct 2020 | AP01 | Appointment of Mr John Cummings as a director on 1 October 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from Unit 16 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR United Kingdom to Office 7 5 Clock Tower Park Longmoor Lane Liverpool Merseyside L10 1LD on 30 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 16 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR on 24 January 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of John Francis Kennedy as a person with significant control on 9 June 2016 |