CAPITE (ROMFORD) LIMITED
Status | ACTIVE |
Company No. | 07909535 |
Category | Private Limited Company |
Incorporated | 13 Jan 2012 |
Age | 12 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CAPITE (ROMFORD) LIMITED is an active private limited company with number 07909535. It was incorporated 12 years, 4 months, 15 days ago, on 13 January 2012. The company address is 35 Ballards Lane, London, N3 1XW, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change to a person with significant control
Date: 05 Dec 2022
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-27
Psc name: Capite Holdings Limited
Documents
Change corporate secretary company with change date
Date: 13 Oct 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-05-27
Officer name: H S (Nominees) Limited
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
Old address: 21 Bedford Square London WC1B 3HH
Change date: 2022-05-27
New address: 35 Ballards Lane London N3 1XW
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type small
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type small
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type small
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type small
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 20 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Mcarthur
Termination date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: William Iain Scobie Mcarthur
Documents
Appoint corporate secretary company with name date
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: H S (Nominees) Limited
Appointment date: 2016-03-31
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Peter Burton
Change date: 2016-04-28
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gary Rosenfeld
Change date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
New address: 21 Bedford Square London WC1B 3HH
Change date: 2016-01-12
Old address: 11 Hatton Garden London EC1N 8AH
Documents
Accounts with accounts type small
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Legacy
Date: 25 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 12 Apr 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Some Companies
HAYSMACINTYRE HOLDINGS LIMITED
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 01826099 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS AVENUE,BALLYCLARE,BT39 0UA
Number: | NI610274 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS
Number: | 04213745 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1U 2RP
Number: | LP003733 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 WESTBOURNE ROAD,LONDON,CR0 6HP
Number: | 10566803 |
Status: | ACTIVE |
Category: | Private Limited Company |
181-183 SUMMER ROAD,ERDINGTON,B23 6DX
Number: | 10011136 |
Status: | ACTIVE |
Category: | Private Limited Company |