CAPTIVE PROPERTIES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/01/2416 January 2024 Return of final meeting in a members' voluntary winding up

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

12/04/2312 April 2023 Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom to 13 Reynolds Park Plymouth Devon PL7 4FE on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Declaration of solvency

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Registered office address changed from 4 Elm Terrace Plymouth Devon PL4 7AQ to Harscombe House 1 Darklake View Plymouth Devon PL6 7TL on 2022-11-30

View Document

28/11/2228 November 2022 Current accounting period extended from 2022-07-31 to 2022-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MOORE / 19/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY BRENDA MOORE

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/05/1929 May 2019 COMPANY RESTORED ON 29/05/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/09/1719 September 2017 STRUCK OFF AND DISSOLVED

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDA DORIS MOORE / 05/07/2012

View Document

18/07/1218 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MOORE / 05/07/2012

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/1015 July 2010 06/07/10 NO CHANGES

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORE / 07/07/2008

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORE / 11/06/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE HOUSE LONDON N14 6NZ

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED SIMON MOORE

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: STERLING HOUSE 2B FULBORNE ROAD LONDON E17 4EW

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 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