CAP NEWCO 2 LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE BENNITT / 14/11/2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW HENDERSON

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/07/1430 July 2014 Annual return made up to 2014-07-26 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 2013-07-26 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM RODWELL / 31/07/2013

View Document

04/12/124 December 2012 DIRECTOR APPOINTED CAROL JANE BENNITT

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR JONATHAN CHARLES RODWELL

View Document

04/12/124 December 2012 Appointment of Carol Jane Bennitt as a director

View Document

17/08/1217 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

01/09/111 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/07/1029 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STANLEY RODWELL / 31/12/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/01/095 January 2009 SECRETARY APPOINTED ANDREW VILLIERS BENSON HENDERSON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM ELLIOTT

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTING REF. DATE EXT FROM 30/03 TO 31/03

View Document

11/09/9111 September 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/91

View Document

17/12/9017 December 1990 ALTER MEM AND ARTS 14/10/90

View Document

04/12/904 December 1990 COMPANY NAME CHANGED
FORTY HILL PROPERTIES LIMITED
CERTIFICATE ISSUED ON 05/12/90

View Document

26/11/9026 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM:
EURO HOUSE
HIGH ROAD
WHETSTONE
LONDON N20 9BE

View Document

06/09/896 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

08/12/888 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

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