CAPITAL HOMES AND INVESTMENTS LIMITED

Suite 02 Unit 14 Suite 02 Unit 14, Southend Road, IG8 8HD, Woodford Green, England
StatusACTIVE
Company No.11940419
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

CAPITAL HOMES AND INVESTMENTS LIMITED is an active private limited company with number 11940419. It was incorporated 5 years, 2 months, 5 days ago, on 11 April 2019. The company address is Suite 02 Unit 14 Suite 02 Unit 14, Southend Road, IG8 8HD, Woodford Green, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kabir Jheeta

Notification date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-09

Officer name: Moninder Kaur Jheeta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mona Jheeta

Change date: 2021-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Mrs Mona Jheeta

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Sharma

Termination date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kabir Jheeta

Appointment date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vishal Sharma

Change date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Old address: Suite 202 133 High Street Barkingside Ilford IG6 2AJ England

New address: Suite 02 Unit 14 Bourne Court Southend Road Woodford Green IG8 8HD

Change date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: Suite 202-133 High Street Barkingside Ilford IG6 2AJ England

Change date: 2020-02-07

New address: Suite 202 133 High Street Barkingside Ilford IG6 2AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: 202-133 High Street Barkingside Ilford IG6 2AJ England

Change date: 2020-02-07

New address: Suite 202-133 High Street Barkingside Ilford IG6 2AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 202-133 High Street Barkingside Ilford IG6 2AJ

Change date: 2020-02-06

Old address: 85 Great Portland Street First Floor London W1W 7LT England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH01

Capital : 18 GBP

Date: 2020-01-08

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL INTERNATIONAL SCIENCE LIMITED

MNJ3158J RM B 1-F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:08504851
Status:ACTIVE
Category:Private Limited Company

CHENGETAI DIRECT LTD.

9 SIDNEY ROAD,LONDON,E7 0ED

Number:08483284
Status:ACTIVE
Category:Private Limited Company

CHI CONSTRUCTIONS LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:08733256
Status:ACTIVE
Category:Private Limited Company

GREEN CLOSE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11534625
Status:ACTIVE
Category:Private Limited Company

SPYROS BOLOS CONSULTING (SBC) LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:11783193
Status:ACTIVE
Category:Private Limited Company

THE BRIDGE MAGAZINE LTD

2 GROUND FLOOR,LONDON,N12 0DR

Number:07587421
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