CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED
Status | ACTIVE |
Company No. | 01361370 |
Category | |
Incorporated | 04 Apr 1978 |
Age | 46 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
CAPRILIB HOUSES MANAGEMENT (FLACKWELL HEATH) LIMITED is an active with number 01361370. It was incorporated 46 years, 1 month, 26 days ago, on 04 April 1978. The company address is 16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Leasehold Management Services Ltd
Change date: 2023-11-23
Documents
Change corporate secretary company with change date
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-11-23
Officer name: Leasehold Management Services Limited
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kin
Termination date: 2022-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Bentley Wales
Appointment date: 2022-03-08
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Termination director company with name termination date
Date: 18 Dec 2021
Action Date: 18 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-18
Officer name: Peter George Sherwood
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 22 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-19
Officer name: Peter George Sherwood
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-19
Officer name: Robert Kin
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 29 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Change corporate secretary company with change date
Date: 29 Dec 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-04
Officer name: Leasehold Management Services Limited
Documents
Change sail address company with old address new address
Date: 29 Dec 2014
Category: Address
Type: AD02
Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England
New address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-11
New address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE
Documents
Annual return company with made up date no member list
Date: 27 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 03 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 22 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 21 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Move registers to sail company
Date: 21 Dec 2009
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 21 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-19
Officer name: Leasehold Management Services Limited
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Kin
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Sherwood
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gunter
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Walker
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/12/08
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/12/07
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/06
Documents
Accounts with accounts type full
Date: 25 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/05
Documents
Accounts with accounts type full
Date: 08 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/04
Documents
Legacy
Date: 04 May 2004
Category: Address
Type: 287
Description: Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/03
Documents
Accounts with accounts type full
Date: 27 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/02
Documents
Accounts with accounts type full
Date: 08 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/01
Documents
Accounts with accounts type full
Date: 26 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/00
Documents
Accounts with accounts type full
Date: 29 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/99
Documents
Accounts with accounts type full
Date: 10 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/98
Documents
Accounts with accounts type full
Date: 22 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/97
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/96
Documents
Accounts with accounts type full
Date: 22 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/95
Documents
Legacy
Date: 29 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 29/11/95 from: 6 capricorn house straight bit flackwell heath buckinghamshire HP10 9NN
Documents
Legacy
Date: 21 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/94
Documents
Accounts with accounts type full
Date: 16 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Accounts with accounts type full
Date: 01 Jul 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 03 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/93
Documents
Legacy
Date: 07 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/12/92
Documents
Accounts with accounts type small
Date: 28 Aug 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/12/91
Documents
Some Companies
33-48 CHARLES HENRY STREET,BIRMINGHAM,B12 0SD
Number: | 11144369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 TABARD STREET,LONDON,SE1 4JU
Number: | 10601297 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISTERIA HOUSE CLARENDON ROAD,LONDON,E18 2AW
Number: | 09115077 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 OXFORD STREET,SOUTHAMPTON,SO14 3DL
Number: | 10966832 |
Status: | ACTIVE |
Category: | Private Limited Company |
VOYSEY HOUSE,LONDON,W4 4GF
Number: | 02314294 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A THE CRESCENT,WATERLOOVILLE,PO7 5EU
Number: | 11454924 |
Status: | ACTIVE |
Category: | Private Limited Company |