CAPSTONE PROPERTY RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

28/11/2428 November 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

15/01/2415 January 2024 Termination of appointment of Francesca Ross as a director on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Edward Davenport as a director on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Tereza Jichova as a director on 2024-01-01

View Document

08/01/248 January 2024 Termination of appointment of Michelle Langton as a director on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Stephen Lee Langton as a director on 2023-12-31

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

02/11/232 November 2023 Termination of appointment of Samantha Dawn Morris as a director on 2023-10-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Mrs Samantha Dawn Morris as a director on 2022-12-03

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/11/192 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

27/09/1927 September 2019 ADOPT ARTICLES 05/09/2019

View Document

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR EDWARD DAVENPORT

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS TEREZA JICHOVA

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS FRANCESCA ROSS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 13/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 1ST FLOOR 155 - 157 GREAT PORTLAND STREET LONDON W1W 6PQ

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 155-157 GREAT PORTLAND STREET LONDON W1W 6QP ENGLAND

View Document

20/05/1620 May 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS SARAH JANE DAVENPORT

View Document

04/11/144 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 14-18 HEDDON STREET LONDON W1B 4DA ENGLAND

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW CARY / 31/08/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARY / 31/08/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSLIN / 31/08/2013

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073731070001

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 45 CHARLES STREET MAYFAIR LONDON W1J 5EG ENGLAND

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information