CAPRICE IVY COVENT GARDEN LIMITED

08610505
26-28 CONWAY STREET LONDON W1T 6BQ

Documents

Documents
Date Category Description Pages
13 Jun 2024 mortgage Registration of a charge 41 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 29 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 officers Appointment of director (Mrs Patricia Caring) 2 Buy now
09 Mar 2023 officers Appointment of secretary (Mr Christopher John Robinson) 2 Buy now
13 Feb 2023 officers Change of particulars for director 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
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
18 Oct 2022 officers Termination of appointment of director (Christopher John Robinson) 1 Buy now
27 Sep 2022 accounts Annual Accounts 29 Buy now
19 Aug 2022 officers Appointment of director (Ms Humera Afzal) 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 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
08 Oct 2021 accounts Annual Accounts 31 Buy now
09 Jul 2021 officers Termination of appointment of secretary (Jonathan Peters) 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
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 26 Buy now
26 Oct 2020 accounts Annual Accounts 26 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Sep 2019 officers Appointment of secretary (Mr Jonathan Peters) 2 Buy now
30 Sep 2019 officers Termination of appointment of director (James Wyndham Stuart Lawrence) 1 Buy now
30 Sep 2019 officers Appointment of director (Mr Christopher John Robinson) 2 Buy now
25 Jul 2019 capital Return of Allotment of shares 4 Buy now
06 Jun 2019 mortgage Registration of a charge 38 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 26 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 26 Buy now
30 May 2017 mortgage Registration of a charge 38 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 accounts Annual Accounts 22 Buy now
17 Nov 2016 accounts Annual Accounts 23 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2015 mortgage Registration of a charge 46 Buy now
17 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 4 Buy now
08 Sep 2014 annual-return Annual Return 3 Buy now
09 May 2014 officers Termination of appointment of director (Julien Allen) 1 Buy now
09 May 2014 officers Appointment of director (Mr James Wyndham Stuart Lawrence) 2 Buy now
09 May 2014 officers Appointment of director (Mr Richard Allan Caring) 2 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2014 change-of-name Change Of Name Notice 2 Buy now
15 Jul 2013 incorporation Incorporation Company 16 Buy now