CAPENHURST PROCESS DEVELOPMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/09/2312 September 2023 | Appointment of Mr Edward James Michael Jones as a director on 2023-09-01 |
| 12/09/2312 September 2023 | Appointment of Mrs Nicola Jane Cooke as a director on 2023-09-01 |
| 08/08/238 August 2023 | Director's details changed for Mr Robert John Crawford on 2023-08-04 |
| 08/08/238 August 2023 | Director's details changed for Mr John Michael Mccarthy on 2023-08-04 |
| 08/08/238 August 2023 | Change of details for Mr Robert John Crawford as a person with significant control on 2023-08-04 |
| 08/08/238 August 2023 | Change of details for Mr John Michael Mccarthy as a person with significant control on 2023-08-04 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 08/08/238 August 2023 | Director's details changed for Mr Robert Stuart Ellis Bell on 2023-08-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Termination of appointment of Elizabeth Mary Nimmo as a secretary on 2022-01-13 |
| 23/02/2223 February 2022 | Appointment of Mrs Nicola Jane Cooke as a secretary on 2022-01-13 |
| 17/12/2117 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | SECRETARY APPOINTED MRS ELIZABETH MARY NIMMO |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/09/1813 September 2018 | ADOPT ARTICLES 30/08/2018 |
| 03/09/183 September 2018 | CESSATION OF ROBERT STUART ELLIS BELL AS A PSC |
| 03/09/183 September 2018 | 30/08/18 STATEMENT OF CAPITAL GBP 50000 |
| 03/09/183 September 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
| 09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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