Download leads from Nexok and grow your business. Find out more

Capla Homes Ltd

Documents

Total Documents156
Total Pages678

Filing History

2 April 2024Change of details for Capla Group Holdings Ltd as a person with significant control on 7 March 2024
28 March 2024Confirmation statement made on 13 March 2024 with updates
28 March 2024Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
28 July 2023Total exemption full accounts made up to 31 October 2022
21 March 2023Confirmation statement made on 13 March 2023 with no updates
21 March 2023Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
29 July 2022Total exemption full accounts made up to 31 October 2021
12 July 2022Director's details changed for Mr Paul Stubbins on 7 July 2022
24 May 2022All of the property or undertaking has been released from charge 064790240033
24 May 2022Registration of charge 064790240034, created on 24 May 2022
23 March 2022Change of details for Capla Group Holdings Ltd as a person with significant control on 27 May 2021
23 March 2022Change of details for Capla Group Holdings Ltd as a person with significant control on 23 August 2021
23 March 2022Change of details for Capla Group Holdings Ltd as a person with significant control on 23 August 2021
23 March 2022Confirmation statement made on 13 March 2022 with no updates
23 March 2022Change of details for Capla Group Holdings Ltd as a person with significant control on 23 August 2021
30 July 2021Total exemption full accounts made up to 31 October 2020
31 March 2021Confirmation statement made on 13 March 2021 with no updates
28 September 2020Total exemption full accounts made up to 31 October 2019
24 March 2020Confirmation statement made on 13 March 2020 with no updates
26 July 2019Total exemption full accounts made up to 31 October 2018
13 March 2019Confirmation statement made on 13 March 2019 with updates
12 March 2019Director's details changed for Mr Paul Stubbins on 12 March 2019
12 March 2019Secretary's details changed for Mr Christopher John Richardson on 12 March 2019
12 March 2019Director's details changed for Mr Christopher John Richardson on 12 March 2019
24 October 2018Satisfaction of charge 16 in full
24 October 2018Satisfaction of charge 17 in full
24 October 2018Satisfaction of charge 1 in full
24 October 2018Satisfaction of charge 13 in full
24 October 2018Satisfaction of charge 6 in full
24 October 2018Satisfaction of charge 5 in full
24 October 2018Satisfaction of charge 8 in full
24 October 2018Satisfaction of charge 7 in full
24 October 2018Satisfaction of charge 9 in full
24 October 2018Satisfaction of charge 12 in full
24 October 2018Satisfaction of charge 15 in full
24 October 2018Satisfaction of charge 14 in full
12 October 2018Registration of charge 064790240033, created on 25 September 2018
10 October 2018Satisfaction of charge 18 in full
10 July 2018Total exemption full accounts made up to 31 October 2017
16 April 2018Registration of charge 064790240032, created on 13 April 2018
16 April 2018Registration of charge 064790240023, created on 13 April 2018
16 April 2018Registration of charge 064790240030, created on 13 April 2018
16 April 2018Registration of charge 064790240029, created on 13 April 2018
16 April 2018Registration of charge 064790240022, created on 13 April 2018
16 April 2018Registration of charge 064790240027, created on 13 April 2018
16 April 2018Registration of charge 064790240031, created on 13 April 2018
16 April 2018Registration of charge 064790240025, created on 13 April 2018
16 April 2018Registration of charge 064790240026, created on 13 April 2018
16 April 2018Registration of charge 064790240028, created on 13 April 2018
16 April 2018Registration of charge 064790240024, created on 13 April 2018
4 April 2018Confirmation statement made on 13 March 2018 with no updates
19 March 2018Registration of charge 064790240021, created on 16 March 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 March 2018Registration of charge 064790240020, created on 16 March 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
8 March 2018Satisfaction of charge 11 in full
8 March 2018Satisfaction of charge 10 in full
26 January 2018Satisfaction of charge 19 in full
28 July 2017Total exemption small company accounts made up to 31 October 2016
28 July 2017Total exemption small company accounts made up to 31 October 2016
24 March 2017Confirmation statement made on 13 March 2017 with updates
24 March 2017Confirmation statement made on 13 March 2017 with updates
31 July 2016Total exemption small company accounts made up to 31 October 2015
31 July 2016Total exemption small company accounts made up to 31 October 2015
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
24 July 2015Total exemption small company accounts made up to 31 October 2014
24 July 2015Total exemption small company accounts made up to 31 October 2014
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
23 July 2014Total exemption small company accounts made up to 31 October 2013
23 July 2014Total exemption small company accounts made up to 31 October 2013
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
9 August 2013Amended accounts made up to 31 October 2012
9 August 2013Amended accounts made up to 31 October 2012
30 July 2013Total exemption small company accounts made up to 31 October 2012
30 July 2013Total exemption small company accounts made up to 31 October 2012
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
13 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012
13 November 2012Previous accounting period extended from 31 August 2012 to 31 October 2012
7 June 2012Accounts for a small company made up to 31 August 2011
7 June 2012Accounts for a small company made up to 31 August 2011
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
2 June 2011Accounts for a small company made up to 31 August 2010
2 June 2011Accounts for a small company made up to 31 August 2010
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
3 June 2010Accounts for a small company made up to 31 August 2009
3 June 2010Accounts for a small company made up to 31 August 2009
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
14 April 2010Register(s) moved to registered inspection location
14 April 2010Register(s) moved to registered inspection location
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
13 April 2010Register inspection address has been changed
13 April 2010Register inspection address has been changed
3 August 2009Accounts for a small company made up to 31 August 2008
3 August 2009Accounts for a small company made up to 31 August 2008
6 April 2009Return made up to 20/03/09; full list of members
6 April 2009Return made up to 20/03/09; full list of members
6 April 2009Registered office changed on 06/04/2009 from let it house lombard street newark nottinghamshire NG24 1XG
6 April 2009Registered office changed on 06/04/2009 from let it house lombard street newark nottinghamshire NG24 1XG
3 April 2009Location of register of members
3 April 2009Location of debenture register
3 April 2009Location of debenture register
3 April 2009Location of register of members
19 December 2008225 duplicate - prev entered with wrong mud
19 December 2008225 duplicate - prev entered with wrong mud
25 November 2008Accounting reference date shortened from 31/01/2009 to 31/08/2008
25 November 2008Accounting reference date shortened from 31/01/2009 to 31/08/2008
20 June 2008Particulars of a mortgage or charge / charge no: 19
20 June 2008Particulars of a mortgage or charge / charge no: 19
16 June 2008Particulars of a mortgage or charge / charge no: 18
16 June 2008Particulars of a mortgage or charge / charge no: 18
12 June 2008Particulars of a mortgage or charge / charge no: 17
12 June 2008Particulars of a mortgage or charge / charge no: 17
6 June 2008Particulars of a mortgage or charge / charge no: 16
6 June 2008Particulars of a mortgage or charge / charge no: 16
22 May 2008Particulars of a mortgage or charge / charge no: 14
22 May 2008Particulars of a mortgage or charge / charge no: 14
22 May 2008Particulars of a mortgage or charge / charge no: 15
22 May 2008Particulars of a mortgage or charge / charge no: 15
15 May 2008Particulars of a mortgage or charge / charge no: 12
15 May 2008Particulars of a mortgage or charge / charge no: 12
15 May 2008Particulars of a mortgage or charge / charge no: 13
15 May 2008Particulars of a mortgage or charge / charge no: 13
24 April 2008Particulars of a mortgage or charge / charge no: 6
24 April 2008Particulars of a mortgage or charge / charge no: 9
24 April 2008Particulars of a mortgage or charge / charge no: 6
24 April 2008Particulars of a mortgage or charge / charge no: 7
24 April 2008Particulars of a mortgage or charge / charge no: 10
24 April 2008Particulars of a mortgage or charge / charge no: 8
24 April 2008Particulars of a mortgage or charge / charge no: 11
24 April 2008Particulars of a mortgage or charge / charge no: 8
24 April 2008Particulars of a mortgage or charge / charge no: 7
24 April 2008Particulars of a mortgage or charge / charge no: 9
24 April 2008Particulars of a mortgage or charge / charge no: 10
24 April 2008Particulars of a mortgage or charge / charge no: 11
17 April 2008Particulars of a mortgage or charge / charge no: 5
17 April 2008Particulars of a mortgage or charge / charge no: 4
17 April 2008Particulars of a mortgage or charge / charge no: 4
17 April 2008Particulars of a mortgage or charge / charge no: 5
14 April 2008Director's change of particulars / paul stubbins / 27/03/2008
14 April 2008Director's change of particulars / paul stubbins / 27/03/2008
20 March 2008Return made up to 20/03/08; full list of members
20 March 2008Return made up to 20/03/08; full list of members
12 March 2008Particulars of a mortgage or charge / charge no: 2
12 March 2008Particulars of a mortgage or charge / charge no: 3
12 March 2008Particulars of a mortgage or charge / charge no: 3
12 March 2008Particulars of a mortgage or charge / charge no: 2
16 February 2008Particulars of mortgage/charge
16 February 2008Particulars of mortgage/charge
24 January 2008Secretary resigned
24 January 2008Secretary resigned
21 January 2008Incorporation
21 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing