CAPS DEVELOPERS LTD
Status | ACTIVE |
Company No. | 07722579 |
Category | Private Limited Company |
Incorporated | 29 Jul 2011 |
Age | 12 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CAPS DEVELOPERS LTD is an active private limited company with number 07722579. It was incorporated 12 years, 10 months, 11 days ago, on 29 July 2011. The company address is Union Suite The Union Building Union Suite The Union Building, Norwich, NR1 1BY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Change account reference date company previous shortened
Date: 21 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sotiris Christophi
Change date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-22
Psc name: Sotiris Christophi
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Panos Christophi
Cessation date: 2018-01-22
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panos Christophi
Termination date: 2018-01-22
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-22
Officer name: Mr Sotiris Christophi Christophi
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
Change date: 2017-06-07
New address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Panos Christophi
Change date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-06
Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY
New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Panos Christophi
Change date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Some Companies
D S TOMLINSON ASSOCIATES LIMITED
10 TURNBERRY CLOSE,MANCHESTER,M29 7QL
Number: | 04835819 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
VINTNERS PLACE,LONDON,EC4V 3BJ
Number: | 03196197 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BRODIE DRIVE,GLASGOW,G69 6FB
Number: | SC597249 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR BUILDING 4 CHISWICK PARK,LONDON,W4 5YE
Number: | 00835806 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED PROPERTY (GB) LIMITED
225 MARKET STREET,HYDE,SK14 1HF
Number: | 11934609 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 30 MIDDLE STREET,SANDY,SG19 3AD
Number: | 11451922 |
Status: | ACTIVE |
Category: | Private Limited Company |