CAPRICORN ADMINISTRATION SERVICES LIMITED
Status | ACTIVE |
Company No. | 03817122 |
Category | Private Limited Company |
Incorporated | 30 Jul 1999 |
Age | 24 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CAPRICORN ADMINISTRATION SERVICES LIMITED is an active private limited company with number 03817122. It was incorporated 24 years, 10 months, 5 days ago, on 30 July 1999. The company address is St Mary's House 42 Vicarage Crescent St Mary's House 42 Vicarage Crescent, London, SW11 3LD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type small
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type small
Date: 08 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type small
Date: 14 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
New address: St Mary's House 42 Vicarage Crescent Battersea London SW11 3LD
Change date: 2021-04-06
Old address: 42 Vicarage Crescent London SW11 3LD
Documents
Notification of a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leslie Perlman
Notification date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Alan Milgate
Documents
Cessation of a person with significant control
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Cornelia Johanna Ritter
Documents
Accounts with accounts type small
Date: 02 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 06 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Charles Francis Luyckx
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Hugo Charles Hurford Selby
Appointment date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type small
Date: 06 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Milgate
Notification date: 2019-07-09
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-09
Psc name: Cornelia Johanna Ritter
Documents
Withdrawal of a person with significant control statement
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-11
Documents
Accounts with accounts type small
Date: 04 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type small
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type full
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type full
Date: 10 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type full
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-05
Officer name: Leslie Perlman
Documents
Termination secretary company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yellowwoods Administration Services Luxembourg Sarl
Documents
Accounts with accounts type full
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change corporate secretary company with change date
Date: 10 Aug 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Yellowwoods Administration Services Luxembourg Sarl
Change date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Old address: St Mary's House 42 Vicarage Crescent London SW11 3LF
Change date: 2012-08-10
Documents
Accounts with accounts type full
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change corporate secretary company with change date
Date: 16 Dec 2011
Action Date: 20 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-20
Officer name: Capricorn Administration Services Luxembourg Sarl
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint corporate secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Capricorn Administration Services Luxembourg Sarl
Documents
Termination secretary company with name
Date: 03 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cornhill Secretaries Limited
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mandale
Documents
Accounts with accounts type full
Date: 10 Feb 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Gazette filings brought up to date
Date: 26 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type full
Date: 04 Nov 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; no change of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Aug 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 30/06/00
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 MANCHESTER CHAMBERS,OLDHAM,OL1 1LF
Number: | 11520631 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11193751 |
Status: | ACTIVE |
Category: | Private Limited Company |
YARM HOUSE 19 ROSEWORTH CRESCENT,NEWCASTLE UPON TYNE,NE3 1NR
Number: | 05439506 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH STAR SEARCH & SELECTION LIMITED
KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 09024619 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSBURY HOUSE,,CHIPPING NORTON,,OX7 5LL
Number: | 10715808 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED
NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 06961709 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |