Company NameCaprice Events Limited
DirectorsChristopher John Robinson and Humera Afzal
Company StatusActive
Company Number02422774
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(30 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusCurrent
Appointed04 October 2019(30 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameChristopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration8 years, 12 months (resigned 08 September 2000)
RoleRestauranteur
Correspondence AddressArlington House
Arlington Street
London
SW1A 1RT
Director NameJeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration8 years, 12 months (resigned 08 September 2000)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
1 Britton Street
London
EC1M 5NW
Secretary NameJeremy Richard Bruce King
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration8 years, 12 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
1 Britton Street
London
EC1M 5NW
Director NameMr Desmond John McDonald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(10 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cinnabar Wharf East 28 Wapping High Street
London
E1W 1NG
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed08 September 2000(10 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed26 March 2003(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed26 September 2003(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Secretary NameJoanne Harris
NationalityBritish
StatusResigned
Appointed27 June 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address56 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Secretary NameJulie Woolmer
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2012)
RoleRestaurants
Correspondence Address27 Bentfield House 26 Heritage Avenue
Beaufort Park
London
NW9 5GE
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(22 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Scott Little
StatusResigned
Appointed31 August 2012(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian James Alan Maceachern
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(24 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Baton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websiteurbancaprice.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Caprice Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
23 September 2023Accounts for a dormant company made up to 1 January 2023 (8 pages)
9 March 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
13 February 2023Director's details changed (2 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Humera Afzal as a director on 15 December 2022 (1 page)
19 January 2023Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
18 October 2022Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 2 January 2022 (8 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Baton Berisha as a director on 7 December 2021 (1 page)
8 October 2021Accounts for a dormant company made up to 3 January 2021 (8 pages)
2 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 July 2020Appointment of Mr Baton Berisha as a director on 1 July 2020 (2 pages)
29 July 2020Registered 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 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
29 April 2020Accounts for a dormant company made up to 29 December 2019 (7 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
7 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
4 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (8 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 February 2017Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
3 February 2017Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
3 February 2017Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page)
3 February 2017Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
12 December 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
25 July 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
6 July 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
6 July 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 29 December 2013 (5 pages)
28 January 2015Accounts for a dormant company made up to 29 December 2013 (5 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
9 January 2015Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page)
9 January 2015Registered 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 2015Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
9 January 2015Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
9 January 2015Registered 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 2015Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
9 January 2015Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
9 January 2015Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page)
9 January 2015Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page)
9 January 2015Registered 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 2015Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
9 January 2015Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
9 January 2015Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 February 2013Appointment of Mr James David Sherrington as a director (2 pages)
28 February 2013Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page)
28 February 2013Appointment of Mr James David Sherrington as a director (2 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page)
19 December 2012Appointment of Mr Scott Little as a secretary (1 page)
19 December 2012Termination of appointment of Julie Woolmer as a secretary (1 page)
19 December 2012Termination of appointment of Julie Woolmer as a secretary (1 page)
19 December 2012Appointment of Mr Scott Little as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
13 March 2012Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages)
13 March 2012Appointment of Mr James Wyndham Stuart Lawrence as a director (2 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Desmond Mcdonald as a director (1 page)
26 January 2012Termination of appointment of Desmond Mcdonald as a director (1 page)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
25 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
5 May 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 May 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
28 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 13 April 2010 (1 page)
20 May 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
27 February 2009Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page)
27 February 2009Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page)
9 February 2009Return made up to 02/02/09; no change of members (4 pages)
9 February 2009Return made up to 02/02/09; no change of members (4 pages)
11 August 2008Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page)
11 August 2008Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page)
11 August 2008Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page)
11 August 2008Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page)
21 April 2008Accounts for a dormant company made up to 1 July 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 1 July 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 1 July 2007 (5 pages)
9 April 2008Appointment terminated secretary joanne harris (1 page)
9 April 2008Secretary appointed julie woolmer (2 pages)
9 April 2008Appointment terminated secretary joanne harris (1 page)
9 April 2008Secretary appointed julie woolmer (2 pages)
7 December 2007Return made up to 14/09/07; no change of members (6 pages)
7 December 2007Return made up to 14/09/07; no change of members (6 pages)
21 July 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
12 June 2007Accounts for a dormant company made up to 2 July 2006 (5 pages)
12 June 2007Accounts for a dormant company made up to 2 July 2006 (5 pages)
12 June 2007Accounts for a dormant company made up to 2 July 2006 (5 pages)
26 September 2006Return made up to 14/09/06; full list of members (6 pages)
26 September 2006Return made up to 14/09/06; full list of members (6 pages)
11 August 2006Accounts for a dormant company made up to 26 June 2005 (5 pages)
11 August 2006Accounts for a dormant company made up to 26 June 2005 (5 pages)
9 August 2006Registered office changed on 09/08/06 from: 28-30 litchfield street london WC2H 9NL (1 page)
9 August 2006Registered office changed on 09/08/06 from: 28-30 litchfield street london WC2H 9NL (1 page)
29 June 2006Accounts for a dormant company made up to 27 June 2004 (5 pages)
29 June 2006Accounts for a dormant company made up to 27 June 2004 (5 pages)
21 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/05
(6 pages)
21 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/05
(6 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
15 December 2004Return made up to 14/09/04; full list of members (6 pages)
15 December 2004Return made up to 14/09/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 29 June 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 29 June 2003 (5 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
1 October 2003Return made up to 14/09/03; full list of members (6 pages)
1 October 2003Return made up to 14/09/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
28 October 2002Return made up to 14/09/02; full list of members (6 pages)
28 October 2002Return made up to 14/09/02; full list of members (6 pages)
5 May 2002Full accounts made up to 1 July 2001 (12 pages)
5 May 2002Full accounts made up to 1 July 2001 (12 pages)
5 May 2002Full accounts made up to 1 July 2001 (12 pages)
18 October 2001Return made up to 14/09/01; full list of members (6 pages)
18 October 2001Return made up to 14/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 2 July 2000 (11 pages)
3 May 2001Full accounts made up to 2 July 2000 (11 pages)
3 May 2001Full accounts made up to 2 July 2000 (11 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Return made up to 14/09/00; full list of members (6 pages)
12 December 2000Return made up to 14/09/00; full list of members (6 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
11 December 2000Full accounts made up to 27 June 1999 (13 pages)
11 December 2000Full accounts made up to 27 June 1999 (13 pages)
3 September 1999Return made up to 14/09/99; change of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
3 September 1999Return made up to 14/09/99; change of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
9 October 1998Return made up to 14/09/98; full list of members (6 pages)
9 October 1998Return made up to 14/09/98; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 November 1997Return made up to 14/09/97; full list of members (5 pages)
14 November 1997Return made up to 14/09/97; full list of members (5 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
12 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
12 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
24 October 1995Return made up to 14/09/95; no change of members (4 pages)
24 October 1995Return made up to 14/09/95; no change of members (4 pages)
27 March 1995Return made up to 14/09/94; full list of members (6 pages)
27 March 1995Return made up to 14/09/94; full list of members (6 pages)
9 March 1995Company name changed caracroft LIMITED\certificate issued on 10/03/95 (2 pages)
9 March 1995Company name changed caracroft LIMITED\certificate issued on 10/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
3 May 1990Ad 21/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1990Ad 21/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1989Incorporation (13 pages)
14 September 1989Incorporation (13 pages)