CAPRIDGE LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type micro entity. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Change account reference date company current extended. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type micro entity. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type micro entity. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Accounts. Accounts type micro entity. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Address. New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. 2017-05-31 View Report
Address. New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Address. Change date: 2016-09-07. Old address: 21-23 Market Street Preston Lancashire PR1 2EL. New address: Suite 5 22 Winckley Square Preston Lancashire PR1 3JJ. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-07-01 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Change account reference date company previous shortened. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type total exemption small. 2013-05-30 View Report
Accounts. Change account reference date company previous extended. 2013-04-23 View Report
Officers. Officer name: Nicolas De Steur. 2012-09-13 View Report
Accounts. Accounts amended with made up date. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Accounts. Accounts type total exemption small. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type total exemption small. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2010-07-23 View Report
Officers. Officer name: Nicolas De Steur. Change date: 2010-05-31. 2010-07-23 View Report
Officers. Change date: 2010-05-05. Officer name: Martin Arthur Furber. 2010-07-23 View Report
Accounts. Accounts type total exemption small. 2010-05-04 View Report
Accounts. Accounts amended with made up date. 2010-05-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-12-22 View Report
Address. Description: Registered office changed on 15/07/2009 from 18 high bank crescent moorland view darwen lancashire BB3 2TD. 2009-07-15 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Accounts type total exemption small. 2009-06-04 View Report
Annual return. Legacy. 2009-03-13 View Report
Accounts. Accounts type total exemption small. 2008-07-28 View Report
Annual return. Legacy. 2007-07-31 View Report
Accounts. Accounts type total exemption small. 2007-06-03 View Report
Annual return. Legacy. 2006-06-16 View Report
Accounts. Accounts type total exemption small. 2006-05-03 View Report
Annual return. Legacy. 2005-07-05 View Report