London
W1T 6BQ
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Current |
Appointed | 04 October 2019(30 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 September 2000) |
Role | Restauranteur |
Correspondence Address | Arlington House Arlington Street London SW1A 1RT |
Director Name | Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 September 2000) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 1 Britton Street London EC1M 5NW |
Secretary Name | Jeremy Richard Bruce King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 1 Britton Street London EC1M 5NW |
Director Name | Mr Desmond John McDonald |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
Secretary Name | Barry David Bartman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Ratnesh Bagdai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 104 Warden Avenue Harrow Middlesex HA2 9LN |
Secretary Name | Nicholas Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Secretary Name | Joanne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 56 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Secretary Name | Julie Woolmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2012) |
Role | Restaurants |
Correspondence Address | 27 Bentfield House 26 Heritage Avenue Beaufort Park London NW9 5GE |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Scott Little |
---|---|
Status | Resigned |
Appointed | 31 August 2012(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian James Alan Maceachern |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Baton Berisha |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | urbancaprice.co.uk |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Caprice Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
12 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
23 September 2023 | Accounts for a dormant company made up to 1 January 2023 (8 pages) |
9 March 2023 | Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages) |
13 February 2023 | Director's details changed (2 pages) |
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Humera Afzal as a director on 15 December 2022 (1 page) |
19 January 2023 | Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages) |
18 October 2022 | Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page) |
18 October 2022 | Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 2 January 2022 (8 pages) |
19 August 2022 | Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Baton Berisha as a director on 7 December 2021 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 3 January 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
29 July 2020 | Appointment of Mr Baton Berisha as a director on 1 July 2020 (2 pages) |
29 July 2020 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 29 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
29 April 2020 | Accounts for a dormant company made up to 29 December 2019 (7 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
3 February 2017 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
3 February 2017 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
3 February 2017 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
25 July 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 July 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
6 July 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 January 2015 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
9 January 2015 | Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page) |
9 January 2015 | Registered office address changed from C/O Caprice Holdings Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
9 January 2015 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
9 January 2015 | Registered office address changed from C/O Caprice Holdings Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
9 January 2015 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
9 January 2015 | Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page) |
9 January 2015 | Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page) |
9 January 2015 | Registered office address changed from C/O Caprice Holdings Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
9 January 2015 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
9 January 2015 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 September 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Appointment of Mr James David Sherrington as a director (2 pages) |
28 February 2013 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Appointment of Mr James David Sherrington as a director (2 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page) |
19 December 2012 | Appointment of Mr Scott Little as a secretary (1 page) |
19 December 2012 | Termination of appointment of Julie Woolmer as a secretary (1 page) |
19 December 2012 | Termination of appointment of Julie Woolmer as a secretary (1 page) |
19 December 2012 | Appointment of Mr Scott Little as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
13 March 2012 | Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages) |
13 March 2012 | Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of Desmond Mcdonald as a director (1 page) |
26 January 2012 | Termination of appointment of Desmond Mcdonald as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
25 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
5 May 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
28 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 13 April 2010 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
27 February 2009 | Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page) |
9 February 2009 | Return made up to 02/02/09; no change of members (4 pages) |
9 February 2009 | Return made up to 02/02/09; no change of members (4 pages) |
11 August 2008 | Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 1 July 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 1 July 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 1 July 2007 (5 pages) |
9 April 2008 | Appointment terminated secretary joanne harris (1 page) |
9 April 2008 | Secretary appointed julie woolmer (2 pages) |
9 April 2008 | Appointment terminated secretary joanne harris (1 page) |
9 April 2008 | Secretary appointed julie woolmer (2 pages) |
7 December 2007 | Return made up to 14/09/07; no change of members (6 pages) |
7 December 2007 | Return made up to 14/09/07; no change of members (6 pages) |
21 July 2007 | Auditor's resignation (1 page) |
21 July 2007 | Auditor's resignation (1 page) |
12 June 2007 | Accounts for a dormant company made up to 2 July 2006 (5 pages) |
12 June 2007 | Accounts for a dormant company made up to 2 July 2006 (5 pages) |
12 June 2007 | Accounts for a dormant company made up to 2 July 2006 (5 pages) |
26 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
26 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
11 August 2006 | Accounts for a dormant company made up to 26 June 2005 (5 pages) |
11 August 2006 | Accounts for a dormant company made up to 26 June 2005 (5 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 28-30 litchfield street london WC2H 9NL (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 28-30 litchfield street london WC2H 9NL (1 page) |
29 June 2006 | Accounts for a dormant company made up to 27 June 2004 (5 pages) |
29 June 2006 | Accounts for a dormant company made up to 27 June 2004 (5 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members
|
21 September 2005 | Return made up to 14/09/05; full list of members
|
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 14/09/04; full list of members (6 pages) |
15 December 2004 | Return made up to 14/09/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 29 June 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 29 June 2003 (5 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
28 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
28 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 1 July 2001 (12 pages) |
5 May 2002 | Full accounts made up to 1 July 2001 (12 pages) |
5 May 2002 | Full accounts made up to 1 July 2001 (12 pages) |
18 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 2 July 2000 (11 pages) |
3 May 2001 | Full accounts made up to 2 July 2000 (11 pages) |
3 May 2001 | Full accounts made up to 2 July 2000 (11 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Return made up to 14/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 14/09/00; full list of members (6 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Full accounts made up to 27 June 1999 (13 pages) |
11 December 2000 | Full accounts made up to 27 June 1999 (13 pages) |
3 September 1999 | Return made up to 14/09/99; change of members
|
3 September 1999 | Return made up to 14/09/99; change of members
|
9 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 November 1997 | Return made up to 14/09/97; full list of members (5 pages) |
14 November 1997 | Return made up to 14/09/97; full list of members (5 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
12 February 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
12 February 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
24 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
27 March 1995 | Return made up to 14/09/94; full list of members (6 pages) |
27 March 1995 | Return made up to 14/09/94; full list of members (6 pages) |
9 March 1995 | Company name changed caracroft LIMITED\certificate issued on 10/03/95 (2 pages) |
9 March 1995 | Company name changed caracroft LIMITED\certificate issued on 10/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
3 May 1990 | Ad 21/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1990 | Ad 21/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1989 | Incorporation (13 pages) |
14 September 1989 | Incorporation (13 pages) |