CAPSTONE PROPERTY LIMITED - WINCHESTER


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-18 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Accounts. Accounts type micro entity. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type micro entity. 2021-01-22 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type micro entity. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2017-01-11 View Report
Officers. Appointment date: 2016-09-26. Officer name: Mrs Helen Margaret Smith. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Address. Old address: C/O Rothman & Co the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH England. Change date: 2014-01-27. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Officers. Officer name: Helen Smith. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Address. Old address: 7 the Drove Twyford Winchester Hampshire SO21 1QL United Kingdom. Change date: 2011-04-18. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Officers. Officer name: Paul Campbell. 2011-01-18 View Report
Address. Change date: 2011-01-18. Old address: 5 Bishopstoke Manor, Church Road Bishopstoke Eastleigh Hampshire SO50 6QD. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Annual return. Legacy. 2009-05-07 View Report
Accounts. Accounts type total exemption small. 2009-01-07 View Report
Annual return. Legacy. 2008-04-07 View Report
Officers. Description: Appointment terminated director brighton director LTD. 2008-04-07 View Report
Officers. Description: Secretary resigned. 2007-06-22 View Report
Officers. Description: Director resigned. 2007-06-22 View Report
Officers. Description: New director appointed. 2007-04-24 View Report
Officers. Description: New director appointed. 2007-04-24 View Report
Officers. Description: New secretary appointed. 2007-04-24 View Report
Accounts. Legacy. 2007-04-24 View Report
Capital. Description: Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2. 2007-04-24 View Report
Incorporation. Incorporation company. 2007-03-26 View Report