CAPENHURST PROCESS DEVELOPMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Appointment of Mr Edward James Michael Jones as a director on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mrs Nicola Jane Cooke as a director on 2023-09-01

View Document

08/08/238 August 2023 Director's details changed for Mr Robert John Crawford on 2023-08-04

View Document

08/08/238 August 2023 Director's details changed for Mr John Michael Mccarthy on 2023-08-04

View Document

08/08/238 August 2023 Change of details for Mr Robert John Crawford as a person with significant control on 2023-08-04

View Document

08/08/238 August 2023 Change of details for Mr John Michael Mccarthy as a person with significant control on 2023-08-04

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Director's details changed for Mr Robert Stuart Ellis Bell on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Elizabeth Mary Nimmo as a secretary on 2022-01-13

View Document

23/02/2223 February 2022 Appointment of Mrs Nicola Jane Cooke as a secretary on 2022-01-13

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MRS ELIZABETH MARY NIMMO

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 ADOPT ARTICLES 30/08/2018

View Document

03/09/183 September 2018 CESSATION OF ROBERT STUART ELLIS BELL AS A PSC

View Document

03/09/183 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 50000

View Document

03/09/183 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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