CAPSTAN COURT FREEHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

12/06/2512 June 2025 NewAppointment of Ms Annika Bartels as a director on 2025-04-28

View Document

02/06/252 June 2025 Appointment of Mr Martin Francis Giles as a director on 2025-04-28

View Document

07/03/257 March 2025 Termination of appointment of Frederick Alexander Badowski as a director on 2025-03-07

View Document

01/01/251 January 2025 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Termination of appointment of John Anthony Blakemore as a director on 2022-09-29

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Laurence Matthew Frost as a director on 2022-05-16

View Document

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

View Accounts

04/11/214 November 2021 Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-06-01

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATKINSON

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MS KRISTA JANE DAVIES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNIE STEWART

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR CORMAC MAC CRANN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/06/1910 June 2019 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

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

View Accounts

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 2 OLD COURT MEWS 311A CHASE ROAD SOUTHGATE LONDON N14 6JS

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY ABLESAFE LIMITED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

02/06/182 June 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BADOWSKI

View Document

29/05/1829 May 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

10/08/1710 August 2017 DIRECTOR APPOINTED JACQUELINE MARIA O'DOHERTY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/05/1730 May 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

26/08/1626 August 2016 DIRECTOR APPOINTED ANNIE DAWN STEWART

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED FREDERICK ALEXANDER BADOWSKI

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014

View Document

08/07/148 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 95 STATION ROAD HAMPTON MIDDX TW12 2BD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/08/1211 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LEE WATTHEY / 01/06/2010

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REYNOLDS / 01/06/2010

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED CORMAC MAC CRANN

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ELIZABETH ANN WATKINSON

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CORMAC MAC CRANN / 14/06/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GILES

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNIE STEWART

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 30/05/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HALPIN

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED DAVID CHARLES HALPIN

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN VOWELL

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR CLARE HIGHAM

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED ABLESAFE LIMITED

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 27 CAPSTAN COURT 24 WAPPING WALL LONDON E1W 3SE

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BUSSEY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM BUSSEY

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ANNIE DAWN STEWART

View Document

04/11/084 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED SUZANNE GILES

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN ELLIS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ELAINE WATTHEY

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; CHANGE OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/05/04; CHANGE OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: SYKES ANDERSON 54 LEMAN STREET LONDON E1 83Y

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 ADOPT MEM AND ARTS 25/07/00

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NC DEC ALREADY ADJUSTED 25/07/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 £ NC 100/39 25/07/00

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED JAYBRIDGE LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 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