CAP PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-02-23 to 2024-02-22

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-24 to 2024-02-23

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-02-27

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-25 to 2023-02-24

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-27

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / PERCY THOMAS LINDSAY / 21/02/2019

View Document

25/02/2025 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

28/02/1928 February 2019 27/02/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LINDSAY

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 COMPANY RESTORED ON 18/08/2017

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERCY THOMAS LINDSAY

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/04/1711 April 2017 STRUCK OFF AND DISSOLVED

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE ELIZABETH LINDSAY / 20/02/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY THOMAS LINDSAY / 20/02/2016

View Document

13/05/1613 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE ELIZABETH LINDSAY / 20/02/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY THOMAS LINDSAY / 20/02/2014

View Document

16/04/1416 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 27 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 27 February 2011

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 PREVSHO FROM 28/02/2011 TO 27/02/2011

View Document

11/03/1111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERCY THOMAS LINDSAY CRUMMER / 20/02/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH LINDSAY / 20/02/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 20/02/09 ANNUAL RETURN SHUTTLE

View Document

05/03/095 March 2009 28/02/08 ANNUAL ACCTS

View Document

21/05/0821 May 2008 20/02/08 ANNUAL RETURN SHUTTLE

View Document

23/01/0823 January 2008 28/02/07 ANNUAL ACCTS

View Document

06/04/076 April 2007 20/02/07 ANNUAL RETURN SHUTTLE

View Document

14/02/0714 February 2007 0000

View Document

09/02/079 February 2007 PARS RE MORTAGE

View Document

03/01/073 January 2007 CHANGE OF DIRS/SEC

View Document

03/01/073 January 2007 CHANGE OF DIRS/SEC

View Document

03/01/073 January 2007 28/02/06 ANNUAL ACCTS

View Document

17/05/0617 May 2006 20/02/06 ANNUAL RETURN SHUTTLE

View Document

29/12/0529 December 2005 28/02/05 ANNUAL ACCTS

View Document

23/02/0523 February 2005 20/02/05 ANNUAL RETURN SHUTTLE

View Document

12/03/0412 March 2004 CHANGE OF DIRS/SEC

View Document

20/02/0420 February 2004 ARTICLES

View Document

20/02/0420 February 2004 PARS RE DIRS/SIT REG OFF

View Document

20/02/0420 February 2004 MEMORANDUM

View Document

20/02/0420 February 2004 DECLN COMPLNCE REG NEW CO

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