CAPHANE PROPERTIES LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England
StatusACTIVE
Company No.09746878
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CAPHANE PROPERTIES LIMITED is an active private limited company with number 09746878. It was incorporated 8 years, 8 months, 22 days ago, on 25 August 2015. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-25

Psc name: Southcot Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Southcot Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097468780001

Charge creation date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mr Stephen Jeremy Krikler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Change date: 2015-09-16

Old address: Southcot Crackley Crescent Coventry Road Kenilworth Warwickshire CV8 2FF England

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marie-Claire Krikler

Change date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: Southcot Crackley Crescent Coventry Road Kenilworth Warwickshire CV8 2FF

Change date: 2015-08-25

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2015-08-25

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIGUM INTERNATIONAL LIMITED

THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:06438864
Status:ACTIVE
Category:Private Limited Company

BEST CHOICE DRIVEWAYS & PATIOS LTD

4 MEADOWSIDE,ST ALBANS,AL2 2DP

Number:11959738
Status:ACTIVE
Category:Private Limited Company

COMZAT UK LIMITED

118 PALL MALL,LONDON,SW1Y 5EA

Number:09331025
Status:ACTIVE
Category:Private Limited Company

QUESTEAGER LIMITED

THE COACH HOUSE EDGELEY BANK,WHITCHURCH,SY13 4NN

Number:02732908
Status:ACTIVE
Category:Private Limited Company

RJM WINDOWS LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:05191761
Status:ACTIVE
Category:Private Limited Company

TCL TRUSTEES LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:07052152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source