CAPON PROPERTY & BUILDING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Registered office address changed from Southbroom Anso Corner Hempstead Saffron Walden CB10 2NU England to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 2025-11-05 |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 14/05/2514 May 2025 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to Southbroom Anso Corner Hempstead Saffron Walden CB10 2NU on 2025-05-14 |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 30/05/2430 May 2024 | Change of details for Mr Paul Capon as a person with significant control on 2024-05-20 |
| 30/05/2430 May 2024 | Director's details changed for Mr Paul Andrew Capon on 2024-05-30 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/10/1923 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/11/181 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/06/1613 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM SUITE A 3 KING STREET CASTLE HEDINGHAM HALSTEAD ESSEX CO9 3ER |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/02/1622 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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