CAPWELL PROPERTY HOLD CO. NO. 4 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/03/2517 March 2025 Full accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Change of details for Capwell Property Hold Co No1 Limited as a person with significant control on 2024-05-27

View Document

18/05/2418 May 2024 Full accounts made up to 2023-06-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-06-19 with updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

03/10/223 October 2022 Change of share class name or designation

View Document

29/09/2229 September 2022 Particulars of variation of rights attached to shares

View Document

29/09/2229 September 2022 Statement of company's objects

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

27/01/2227 January 2022 Appointment of Mr Ajaz Shafi as a director on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Stephen Bowcott as a director on 2022-01-27

View Document

18/11/2118 November 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNEHY

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PAUL RICHARD BROWN

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SISK & SON LIMITED

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR STEPHEN BOWCOTT

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY CRABTREE

View Document

10/12/1510 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063891880004

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1525 March 2015 30/12/14 STATEMENT OF CAPITAL GBP 300000

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCKTER

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR GARRY KEITH CRABTREE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'CONNOR

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MS MAURA TOLES

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'CONNOR

View Document

27/10/1427 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063891880004

View Document

25/05/1325 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HICKEY

View Document

26/09/1226 September 2012 SECRETARY APPOINTED NICHOLAS O'CONNOR

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED JOHN FRANCIS DENNEHY

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HICKEY

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1121 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PROCKTER / 30/09/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HICKEY / 30/09/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HICKEY / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PROCKTER / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company