CAPRICE HOLDINGS LIMITED

01661349
26-28 CONWAY STREET LONDON ENGLAND W1T 6BQ

Documents

Documents
Date Category Description Pages
28 Aug 2024 mortgage Registration of a charge 31 Buy now
28 Aug 2024 mortgage Registration of a charge 30 Buy now
29 Jul 2024 officers Termination of appointment of director (George Mark Randle Jones) 1 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2024 mortgage Registration of a charge 41 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 40 Buy now
03 Apr 2023 officers Appointment of director (Mrs Patricia Caring) 2 Buy now
13 Feb 2023 officers Change of particulars for director 2 Buy now
20 Jan 2023 officers Appointment of secretary (Mr Christopher John Robinson) 2 Buy now
19 Jan 2023 officers Appointment of director (Mr Christopher John Robinson) 2 Buy now
05 Jan 2023 officers Termination of appointment of director (Humera Afzal) 1 Buy now
05 Jan 2023 officers Termination of appointment of secretary (Humera Afzal) 1 Buy now
21 Dec 2022 mortgage Registration of a charge 45 Buy now
16 Dec 2022 officers Change of particulars for director (Richard Allan Caring) 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 officers Appointment of secretary (Ms Humera Afzal) 2 Buy now
18 Oct 2022 officers Termination of appointment of secretary (Christopher Robinson) 1 Buy now
18 Oct 2022 officers Termination of appointment of director (Christopher John Robinson) 1 Buy now
28 Sep 2022 accounts Annual Accounts 44 Buy now
19 Aug 2022 officers Appointment of director (Ms Humera Afzal) 2 Buy now
09 Aug 2022 officers Appointment of director (Mr George Mark Randle Jones) 2 Buy now
04 May 2022 mortgage Registration of a charge 45 Buy now
01 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 45 Buy now
11 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2021 mortgage Registration of a charge 44 Buy now
30 Nov 2020 officers Termination of appointment of director (Jesus Adorno) 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 officers Termination of appointment of director (Lilly Newell) 1 Buy now
27 Aug 2020 officers Termination of appointment of director (Vernon Homan) 1 Buy now
04 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2020 officers Termination of appointment of director (Nicholas Robert John Cowley) 1 Buy now
30 Apr 2020 accounts Annual Accounts 35 Buy now
29 Apr 2020 accounts Annual Accounts 40 Buy now
05 Nov 2019 officers Change of particulars for director (Mr Richard Allan Caring) 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 officers Appointment of secretary (Mr Christopher Robinson) 2 Buy now
07 Oct 2019 officers Termination of appointment of secretary (James Wyndham Stuart Lawrence) 1 Buy now
07 Oct 2019 officers Appointment of director (Mr Christopher John Robinson) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (James Wyndham Stuart Lawrence) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Fernando Javier Peire) 1 Buy now
12 Sep 2019 mortgage Registration of a charge 40 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 mortgage Registration of a charge 41 Buy now
01 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2018 accounts Annual Accounts 36 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 39 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2017 mortgage Registration of a charge 9 Buy now
28 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2017 accounts Annual Accounts 28 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 annual-return Annual Return 9 Buy now
21 Jun 2016 officers Appointment of director (Mr Nicholas Robert John Cowley) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Ian Maceachern) 1 Buy now
06 Jul 2015 accounts Annual Accounts 29 Buy now
30 Jun 2015 accounts Annual Accounts 25 Buy now
05 Jun 2015 annual-return Annual Return 11 Buy now
29 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
21 Jan 2015 incorporation Memorandum Articles 58 Buy now
21 Jan 2015 resolution Resolution 2 Buy now
15 Jan 2015 officers Termination of appointment of director (Jane Alexandra Revell) 1 Buy now
23 Dec 2014 resolution Resolution 54 Buy now
22 Dec 2014 mortgage Registration of a charge 55 Buy now
20 Oct 2014 officers Appointment of secretary (Mr James Wyndham Stuart Lawrence) 2 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2014 officers Appointment of director (Mr Ian Maceachern) 2 Buy now
17 Oct 2014 officers Termination of appointment of secretary (Scott Little) 1 Buy now
08 Aug 2014 officers Appointment of director (Mr Vernon Homan) 2 Buy now
08 Aug 2014 officers Termination of appointment of director (James David Sherrington) 1 Buy now
02 Jun 2014 capital Return of Allotment of shares 6 Buy now
02 Jun 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
02 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
02 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jun 2014 resolution Resolution 53 Buy now
06 Jan 2014 annual-return Annual Return 11 Buy now
07 Oct 2013 accounts Annual Accounts 24 Buy now
28 Feb 2013 annual-return Annual Return 11 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 accounts Annual Accounts 24 Buy now
30 Nov 2012 officers Appointment of secretary (Mr Scott Little) 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Andrew Kress) 1 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Julie Woolmer) 1 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 19 Buy now
18 Sep 2012 officers Appointment of director (Ms Lilly Newell) 2 Buy now
14 May 2012 officers Appointment of director (Finance Director James David Sherrington) 2 Buy now
01 May 2012 officers Termination of appointment of director (Jane Holbrook) 1 Buy now