CAPTIVA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

05/06/255 June 2025 Termination of appointment of Sally Ann Havard as a director on 2025-06-05

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2024-06-13 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

16/05/1716 May 2017 SUB-DIVISION 04/05/17

View Document

15/05/1715 May 2017 SHARES SUBDIVIDED 04/05/2017

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MAURICE HAVARD / 23/10/2014

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HAVARD / 23/10/2014

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE HAVARD / 23/10/2014

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 1 SANDHURST PLACE CHARLTON KINGS CHELTENHAM GLOS GL52 6YN

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/03/1429 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HAVARD / 01/11/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HAVARD / 12/12/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HAVARD / 12/12/2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM BARTON HOUSE 1 BARTON CLOSE EXTON NR EXETER DEVON EX3 0PE

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: LANGTON LODGE 2 CUDNALL STREET, CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8HT

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 123 PROMENADE CHELTENHAM GLOUC GL50 1NW

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9718 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 COMPANY NAME CHANGED KEENINCOME LIMITED CERTIFICATE ISSUED ON 15/01/93

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE NR CHELTENHAM GLOUCESTERSHIRE

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 123 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE. GL50 1NW

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 60 KINGS WALK GLOUCESTER. GL1 1LA

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/03/9212 March 1992 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