CAPELLA HOMES LIMITED

Unit 2, Empress Heights Unit 2, Empress Heights, Southampton, SO14 3LA, England
StatusACTIVE
Company No.11036768
CategoryPrivate Limited Company
Incorporated30 Oct 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

CAPELLA HOMES LIMITED is an active private limited company with number 11036768. It was incorporated 6 years, 6 months, 22 days ago, on 30 October 2017. The company address is Unit 2, Empress Heights Unit 2, Empress Heights, Southampton, SO14 3LA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

New address: Unit 2, Empress Heights College Street Southampton SO14 3LA

Old address: 43 Beaufort Avenue Langland Swansea SA3 4PB Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: 43 Beaufort Avenue Langland Swansea SA3 4PB

Old address: The Gable House New Farm Road Alresford SO24 9QP England

Change date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2021

Action Date: 18 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110367680005

Charge creation date: 2021-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110367680003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2021

Action Date: 11 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-11

Charge number: 110367680004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110367680002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-08

Psc name: Terra Firma Today Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-08

Psc name: Raheel Khan

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: David Arthur Burgess

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-03

Psc name: David Arthur Burgess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

New address: The Gable House New Farm Road Alresford SO24 9QP

Change date: 2020-04-03

Old address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-23

Charge number: 110367680003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110367680001

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Mr David Arthur Burgess

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Arthur Burgess

Change date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raheel Khan

Change date: 2019-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-26

Psc name: Terra Firma Today Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raheel Khan

Cessation date: 2019-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 16 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raheel Khan

Change date: 2018-04-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raheel Khan

Change date: 2018-04-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raheel Khan

Change date: 2018-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 02 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-02

Psc name: David Arthur Burgess

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110367680002

Charge creation date: 2018-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr David Arthur Burgess

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Raheel Khan

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Raheel Khan

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raheel Khan

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-16

Officer name: Mr David Arthur Burgess

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110367680001

Charge creation date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-26

Officer name: Mr David Arthur Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: David Arthur Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-02

Officer name: Mr David Arthur Burgess

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raheel Khan

Change date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raheel Khan

Change date: 2018-04-06

Documents

View document PDF

Incorporation company

Date: 30 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPSE RESIDENTS ASSOCIATION LIMITED(THE)

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:01775884
Status:ACTIVE
Category:Private Limited Company

EXPAT ACADEMY LIMITED

120 BARNETT WOOD LANE,ASHTEAD,KT21 2LS

Number:07646553
Status:ACTIVE
Category:Private Limited Company

LEZO PLANT SERVICES LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10025553
Status:ACTIVE
Category:Private Limited Company

MOTHERCARE TOYS 3 LIMITED

CHERRY TREE ROAD,WATFORD,WD24 6SH

Number:01103663
Status:ACTIVE
Category:Private Limited Company

RUSTY QUILL LIMITED

25 LEAFIELD ROAD,STOCKPORT,SK12 2JF

Number:09660981
Status:ACTIVE
Category:Private Limited Company

SMILE STYLIST (NEW STREET) LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:07360850
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