CAPEWATER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewCessation of Marcia Jardine as a person with significant control on 2025-09-04

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2023-02-28

View Document

06/08/256 August 2025 NewAdministrative restoration application

View Document

06/08/256 August 2025 NewConfirmation statement made on 2020-02-21 with no updates

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2022-02-28

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2021-02-28

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2020-02-29

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2019-02-28

View Document

06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-02-28

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-02-21 with no updates

View Document

06/08/256 August 2025 NewConfirmation statement made on 2024-02-21 with no updates

View Document

06/08/256 August 2025 NewConfirmation statement made on 2023-02-21 with no updates

View Document

06/08/256 August 2025 NewConfirmation statement made on 2022-02-21 with no updates

View Document

06/08/256 August 2025 NewConfirmation statement made on 2021-02-21 with no updates

View Document

30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/11/1728 November 2017 DISS40 (DISS40(SOAD))

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

18/10/1718 October 2017 Registered office address changed from , Office Suite G-4 Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG to Upperplace Farm Southowram Halifax HX3 9TE on 2017-10-18

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM OFFICE SUITE G-4 OAKTREE HOUSE 408 OAKWOOD LANE LEEDS LS8 3LG

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

28/04/1628 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/12/1524 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 21 February 2013 with full list of shareholders

View Document

16/12/1316 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 28/02/11 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 28/02/10 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Registered office address changed from , Upper Place Farm, Marsh Delves Lane, Southowram Halifax, West Yorkshire, HX3 9UE on 2013-07-30

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM UPPER PLACE FARM MARSH DELVES LANE SOUTHOWRAM HALIFAX WEST YORKSHIRE HX3 9UE

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

23/11/1123 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARDINE

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MARCIA JARDINE

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY TERESA SMITH

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR TERESA SMITH

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 35 KNIGHT STREET HALIFAX HX1 3QE

View Document

10/01/0610 January 2006

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: UPPER PLACE FARM MARSH DELVES LANE SOUTHOWRAM HALIFAX HX3 9UE

View Document

05/04/025 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

21/02/0121 February 2001 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