CAPABILITY GREEN (2007) LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Micro company accounts made up to 2024-12-31 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/08/2424 August 2024 | Micro company accounts made up to 2023-12-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 04/03/244 March 2024 | Appointment of Mr Paul Brian Mckenzie as a director on 2024-03-03 |
| 04/03/244 March 2024 | Termination of appointment of John Duncan Middleton as a director on 2024-03-03 |
| 04/03/244 March 2024 | Termination of appointment of Jennifer Margaret Middleton as a director on 2024-03-03 |
| 04/03/244 March 2024 | Termination of appointment of Rosemary Goodman as a director on 2024-03-03 |
| 04/03/244 March 2024 | Appointment of Ms Sarah Illsley as a director on 2024-03-03 |
| 04/03/244 March 2024 | Appointment of Mr Mike Reed as a director on 2024-03-03 |
| 04/03/244 March 2024 | Appointment of Ms Angharad Margaret Mckenzie as a director on 2024-03-03 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/08/2325 August 2023 | Micro company accounts made up to 2022-12-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/01/2116 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 04/01/184 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/05/1622 May 2016 | 15/05/16 NO MEMBER LIST |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/01/163 January 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/06/1510 June 2015 | 15/05/15 NO MEMBER LIST |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN MIDDLETON / 01/05/2014 |
| 30/06/1430 June 2014 | 15/05/14 NO MEMBER LIST |
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/05/1315 May 2013 | 15/05/13 NO MEMBER LIST |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 20/05/1220 May 2012 | 15/05/12 NO MEMBER LIST |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/05/1124 May 2011 | 15/05/11 NO MEMBER LIST |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GOODMAN / 06/04/2011 |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODMAN / 06/04/2011 |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET MIDDLETON / 06/04/2011 |
| 20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 68 NORTHUMBERLAND ROAD COVENTRY CV1 3AQ UNITED KINGDOM |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN MIDDLETON / 06/04/2011 |
| 20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GOODMAN / 06/04/2011 |
| 23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN MIDDLETON / 15/05/2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET MIDDLETON / 15/05/2010 |
| 17/05/1017 May 2010 | 15/05/10 NO MEMBER LIST |
| 06/04/106 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 32 AINSBURY ROAD COVENTRY WEST MIDLANDS CV5 6BB |
| 13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODMAN / 12/11/2009 |
| 13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GOODMAN / 12/11/2009 |
| 13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GOODMAN / 12/11/2009 |
| 18/05/0918 May 2009 | ANNUAL RETURN MADE UP TO 15/05/09 |
| 16/02/0916 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 06/06/086 June 2008 | ANNUAL RETURN MADE UP TO 15/05/08 |
| 15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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