CAPTAIN TOM MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-06-24

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-06-24

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-06-24

View Document

07/02/237 February 2023 Director's details changed for Mr Ian Neville Clarke on 2023-02-07

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-25 with updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-06-24

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

02/03/162 March 2016 DIRECTOR APPOINTED MR IAN NEVILLE CLARKE

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR PETER GORDON MAY

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DOMINIQUE CAROLINE NUNAN / 23/09/2015

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GRIFFITHS / 01/09/2014

View Document

03/11/143 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA POVEY / 01/09/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DOMINIQUE CAROLINE NUNAN / 01/09/2014

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

27/10/1327 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DOMINIQUE CAROLINE NUNAN / 01/08/2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR DAVID LEONARD MURPHY

View Document

14/08/1314 August 2013 23/06/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5 NEW ORCHARD POOLE DORSET BH15 1LY

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAGE

View Document

23/10/1223 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED ANTHONY JOHN THOMAS HILL

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MS DOMINIQUE CAROLINE NUNAN

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PAMELA POVEY

View Document

25/10/1125 October 2011 23/06/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAGE / 24/10/2011

View Document

24/10/1124 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL

View Document

26/11/1026 November 2010 23/06/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 23/06/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 23/06/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 24/06/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: FOXES PROPERTY MANAGEMENT 6 POOLE HILL BOURNEMOUTH BH2 5PS

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: CAPTAIN TOM 81 BANKS ROAD SANDBANKS POOLE DORSET BH13 7PP

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 S386 DISP APP AUDS 30/08/95

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: WINDSOR CROWN HOUSE 7 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2YT

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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

05/10/945 October 1994 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