Total Documents | 157 |
---|
Total Pages | 1,197 |
---|
11 October 2023 | Confirmation statement made on 5 October 2023 with updates |
---|---|
2 August 2023 | Satisfaction of charge 063913940020 in full |
2 August 2023 | Satisfaction of charge 063913940019 in full |
2 August 2023 | Satisfaction of charge 063913940018 in full |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 |
23 December 2022 | Registration of charge 063913940021, created on 21 December 2022 |
6 December 2022 | Satisfaction of charge 063913940017 in full |
6 December 2022 | Satisfaction of charge 063913940016 in full |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates |
3 October 2022 | Change of details for Capla Group Holdings Ltd as a person with significant control on 29 September 2022 |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 |
12 July 2022 | Director's details changed for Mrs Lisa Jane Stubbins on 7 July 2022 |
12 July 2022 | Director's details changed for Mr Paul Stubbins on 7 July 2022 |
31 January 2022 | Satisfaction of charge 063913940013 in full |
23 November 2021 | Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 |
18 May 2021 | Registration of charge 063913940020, created on 14 May 2021 |
18 May 2021 | Registration of charge 063913940019, created on 14 May 2021 |
31 March 2021 | Registration of charge 063913940018, created on 30 March 2021 |
15 March 2021 | Registration of charge 063913940017, created on 15 March 2021 |
15 March 2021 | Registration of charge 063913940016, created on 15 March 2021 |
20 January 2021 | Satisfaction of charge 063913940010 in full |
20 January 2021 | Satisfaction of charge 063913940011 in full |
20 January 2021 | Satisfaction of charge 063913940014 in full |
20 January 2021 | Satisfaction of charge 063913940015 in full |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates |
28 September 2020 | Total exemption full accounts made up to 31 October 2019 |
20 April 2020 | Satisfaction of charge 063913940012 in full |
17 April 2020 | Registration of charge 063913940014, created on 16 April 2020 |
17 April 2020 | Registration of charge 063913940015, created on 16 April 2020 |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 |
25 July 2019 | Registration of charge 063913940013, created on 19 July 2019 |
22 October 2018 | Satisfaction of charge 063913940006 in full |
22 October 2018 | Satisfaction of charge 063913940007 in full |
22 October 2018 | Satisfaction of charge 063913940002 in full |
22 October 2018 | Satisfaction of charge 063913940009 in full |
22 October 2018 | Satisfaction of charge 063913940004 in full |
22 October 2018 | Satisfaction of charge 063913940008 in full |
10 October 2018 | Confirmation statement made on 5 October 2018 with updates |
2 October 2018 | Director's details changed for Mr Christopher John Richardson on 2 October 2018 |
2 October 2018 | Secretary's details changed for Mr Christopher John Richardson on 2 October 2018 |
2 October 2018 | Director's details changed for Mrs Anna Richardson on 2 October 2018 |
2 October 2018 | Director's details changed for Mr Paul Stubbins on 2 October 2018 |
2 October 2018 | Director's details changed for Mrs Lisa Jane Stubbins on 2 October 2018 |
2 October 2018 | Director's details changed for Mr Charles Mark Addison on 2 October 2018 |
19 September 2018 | All of the property or undertaking no longer forms part of charge 063913940007 |
19 September 2018 | All of the property or undertaking no longer forms part of charge 063913940007 |
19 September 2018 | All of the property or undertaking has been released and no longer forms part of charge 063913940002 |
19 September 2018 | All of the property or undertaking no longer forms part of charge 063913940007 |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 |
9 May 2018 | Registration of charge 063913940012, created on 8 May 2018 |
3 April 2018 | Director's details changed for Mr Charles Mark Addison on 3 April 2018 |
29 November 2017 | Registration of charge 063913940011, created on 23 November 2017 |
29 November 2017 | Registration of charge 063913940011, created on 23 November 2017 |
29 November 2017 | Registration of charge 063913940010, created on 23 November 2017 |
29 November 2017 | Registration of charge 063913940010, created on 23 November 2017 |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
5 May 2017 | Registration of charge 063913940009, created on 2 May 2017 |
5 May 2017 | Registration of charge 063913940009, created on 2 May 2017 |
23 January 2017 | Registration of charge 063913940008, created on 12 January 2017 |
23 January 2017 | Registration of charge 063913940008, created on 12 January 2017 |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates |
7 October 2016 | Appointment of Mr Charles Mark Addison as a director on 6 October 2016 |
7 October 2016 | Appointment of Mr Charles Mark Addison as a director on 6 October 2016 |
9 September 2016 | Registration of charge 063913940007, created on 6 September 2016 |
9 September 2016 | Registration of charge 063913940007, created on 6 September 2016 |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
9 June 2016 | Satisfaction of charge 063913940003 in full |
9 June 2016 | Satisfaction of charge 063913940003 in full |
21 March 2016 | Registration of charge 063913940006, created on 11 March 2016 |
21 March 2016 | Registration of charge 063913940006, created on 11 March 2016 |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 February 2015 | Registration of charge 063913940005, created on 5 February 2015 |
10 February 2015 | Registration of charge 063913940005, created on 5 February 2015 |
10 February 2015 | Registration of charge 063913940005, created on 5 February 2015 |
10 February 2015 | Registration of charge 063913940004, created on 5 February 2015 |
10 February 2015 | Registration of charge 063913940004, created on 5 February 2015 |
10 February 2015 | Registration of charge 063913940004, created on 5 February 2015 |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 September 2014 | Registration of charge 063913940003, created on 15 September 2014 |
25 September 2014 | Registration of charge 063913940003, created on 15 September 2014 |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
22 May 2014 | Registration of charge 063913940002 |
22 May 2014 | Registration of charge 063913940002 |
22 April 2014 | Satisfaction of charge 1 in full |
22 April 2014 | Satisfaction of charge 1 in full |
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
13 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 |
13 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders |
8 June 2012 | Accounts for a small company made up to 31 August 2011 |
8 June 2012 | Accounts for a small company made up to 31 August 2011 |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders |
2 June 2011 | Accounts for a small company made up to 31 August 2010 |
2 June 2011 | Accounts for a small company made up to 31 August 2010 |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders |
3 June 2010 | Accounts for a small company made up to 31 August 2009 |
3 June 2010 | Accounts for a small company made up to 31 August 2009 |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders |
30 October 2009 | Register(s) moved to registered inspection location |
30 October 2009 | Director's details changed for Lisa Jane Stubbins on 5 October 2009 |
30 October 2009 | Director's details changed for Anna Richardson on 5 October 2009 |
30 October 2009 | Director's details changed for Christopher John Richardson on 5 October 2009 |
30 October 2009 | Director's details changed for Paul Stubbins on 5 October 2009 |
30 October 2009 | Director's details changed for Paul Stubbins on 5 October 2009 |
30 October 2009 | Director's details changed for Christopher John Richardson on 5 October 2009 |
30 October 2009 | Director's details changed for Lisa Jane Stubbins on 5 October 2009 |
30 October 2009 | Register(s) moved to registered inspection location |
30 October 2009 | Director's details changed for Christopher John Richardson on 5 October 2009 |
30 October 2009 | Director's details changed for Lisa Jane Stubbins on 5 October 2009 |
30 October 2009 | Director's details changed for Anna Richardson on 5 October 2009 |
30 October 2009 | Register inspection address has been changed |
30 October 2009 | Director's details changed for Anna Richardson on 5 October 2009 |
30 October 2009 | Register inspection address has been changed |
30 October 2009 | Director's details changed for Paul Stubbins on 5 October 2009 |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders |
3 August 2009 | Accounts for a small company made up to 31 August 2008 |
3 August 2009 | Accounts for a small company made up to 31 August 2008 |
21 November 2008 | Return made up to 05/10/08; full list of members |
21 November 2008 | Return made up to 05/10/08; full list of members |
2 April 2008 | Director's change of particulars / lisa stubbins / 26/03/2008 |
2 April 2008 | Director's change of particulars / lisa stubbins / 26/03/2008 |
2 April 2008 | Director's change of particulars / paul stubbins / 26/03/2008 |
2 April 2008 | Director's change of particulars / paul stubbins / 26/03/2008 |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 |
20 November 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 |
3 November 2007 | Particulars of mortgage/charge |
3 November 2007 | Particulars of mortgage/charge |
15 October 2007 | Secretary resigned |
15 October 2007 | Secretary resigned |
5 October 2007 | Incorporation |
5 October 2007 | Incorporation |