CAPITE PROPERTIES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of H S (Nominees) Limited as a secretary on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/11/2210 November 2022 Change of details for Capite Holdings Limited as a person with significant control on 2022-05-27

View Document

13/10/2213 October 2022 Secretary's details changed for H S (Nominees) Limited on 2022-05-27

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCARTHUR

View Document

19/05/1619 May 2016 CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 28/04/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY ROSENFELD / 28/04/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 11 HATTON GARDEN LONDON EC1N 8AH

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM IAIN SCOBIE MCARTHUR / 30/11/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY ROSENFELD / 30/11/2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR GERARD BURTON

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSENFELD / 30/06/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 25/03/05 TO 31/03/05

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

30/10/9130 October 1991 SECRETARY RESIGNED

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 COMPANY NAME CHANGED ROSEDIMOND INVESTMENTS (LINTON R OAD) LIMITED CERTIFICATE ISSUED ON 19/01/89

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

05/09/585 September 1958 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