CAPITAL ON SITE PROPERTIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHAW / 10/09/2015

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SHAW / 10/09/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTIL NYGREN / 10/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTIL NYGREN / 21/10/2013

View Document

02/12/132 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERTIL NYGREN / 16/11/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 48 HAYS MEWS MAYFAIR LONDON W1X 7RT

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 74 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 5FF

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 30/04/96

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

05/08/965 August 1996 EXEMPTION FROM APPOINTING AUDITORS 29/07/96

View Document

28/03/9628 March 1996 EXEMPTION FROM APPOINTING AUDITORS 06/10/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9427 July 1994 COMPANY NAME CHANGED AGENTGALA LIMITED CERTIFICATE ISSUED ON 28/07/94

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 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