(PSC04) Change to a person with significant control Wednesday 28th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom to 40 Potters Avenue Fareham Hampshire PO16 7UE on Wednesday 31st January 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st January 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070895950003, created on Monday 22nd November 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 17th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on Wednesday 24th February 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Potters Avenue Fareham PO16 7UE United Kingdom to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on Friday 29th January 2021
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 17th May 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(NM01) Resolution of change of name
filed on: 28th, June 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed capricorn project management LTDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 28th June 2018
filed on: 28th, June 2018
| resolution
|
Free Download
|
(AD01) Registered office address changed from 21 Frog Lane Bracknell Berkshire RG12 7AD to 40 Potters Avenue Fareham PO16 7UE on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 27th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070895950001, created on Tuesday 29th March 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070895950002, created on Tuesday 29th March 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 27th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 6th April 2013
filed on: 8th, May 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 9th March 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 27th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Sunday 1st April 2012
filed on: 4th, April 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 9th March 2012 from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 27th November 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th November 2010 to Friday 31st December 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 30th November 2009, originally was Tuesday 30th November 2010.
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th April 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th November 2010 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2009
| incorporation
|
Free Download
(36 pages)
|