CAPPAGH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Termination of appointment of Thomas Augustine Ferncombe as a secretary on 2025-04-03 |
16/04/2516 April 2025 | Termination of appointment of Thomas Augustine Ferncombe as a director on 2025-04-03 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Cessation of Thomas Augustine Ferncombe as a person with significant control on 2024-08-22 |
24/12/2424 December 2024 | Cessation of Anne Ferncombe as a person with significant control on 2024-08-22 |
24/12/2424 December 2024 | Confirmation statement made on 2024-11-20 with updates |
24/12/2424 December 2024 | Notification of Cappagh Group Holdings Limited as a person with significant control on 2024-08-22 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-09 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-09 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FERNCOMBE / 09/12/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTINE FERNCOMBE / 09/12/2009 |
06/01/106 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
06/01/106 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTINE FERNCOMBE / 09/12/2009 |
07/07/097 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/07/097 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE FERNCOMBE / 09/12/1991 |
24/06/0924 June 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS FERNCOMBE / 09/12/1991 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/053 February 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/01/0012 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/12/9924 December 1999 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
24/12/9824 December 1998 | RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS |
07/05/987 May 1998 | RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS |
06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
04/04/974 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
13/12/9613 December 1996 | RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS |
28/06/9628 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
07/03/967 March 1996 | RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS |
14/07/9514 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
14/03/9514 March 1995 | RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS |
08/07/948 July 1994 | REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 7 WALPOLE ROAD COLLIERS WOOD LONDON SW1P 2B2 |
30/06/9430 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
27/01/9427 January 1994 | RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS |
27/01/9427 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
13/01/9313 January 1993 | RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS |
13/01/9313 January 1993 | SECRETARY'S PARTICULARS CHANGED |
05/03/925 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/9214 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
08/01/928 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/01/928 January 1992 | REGISTERED OFFICE CHANGED ON 08/01/92 FROM: C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD |
08/01/928 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/12/919 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAPPAGH PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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