Total Documents | 156 |
---|
Total Pages | 678 |
---|
2 April 2024 | Change of details for Capla Group Holdings Ltd as a person with significant control on 7 March 2024 |
---|---|
28 March 2024 | Confirmation statement made on 13 March 2024 with updates |
28 March 2024 | Register 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 2023 | Total exemption full accounts made up to 31 October 2022 |
21 March 2023 | Confirmation statement made on 13 March 2023 with no updates |
21 March 2023 | Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 |
12 July 2022 | Director's details changed for Mr Paul Stubbins on 7 July 2022 |
24 May 2022 | All of the property or undertaking has been released from charge 064790240033 |
24 May 2022 | Registration of charge 064790240034, created on 24 May 2022 |
23 March 2022 | Change of details for Capla Group Holdings Ltd as a person with significant control on 27 May 2021 |
23 March 2022 | Change of details for Capla Group Holdings Ltd as a person with significant control on 23 August 2021 |
23 March 2022 | Change of details for Capla Group Holdings Ltd as a person with significant control on 23 August 2021 |
23 March 2022 | Confirmation statement made on 13 March 2022 with no updates |
23 March 2022 | Change of details for Capla Group Holdings Ltd as a person with significant control on 23 August 2021 |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 |
31 March 2021 | Confirmation statement made on 13 March 2021 with no updates |
28 September 2020 | Total exemption full accounts made up to 31 October 2019 |
24 March 2020 | Confirmation statement made on 13 March 2020 with no updates |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates |
12 March 2019 | Director's details changed for Mr Paul Stubbins on 12 March 2019 |
12 March 2019 | Secretary's details changed for Mr Christopher John Richardson on 12 March 2019 |
12 March 2019 | Director's details changed for Mr Christopher John Richardson on 12 March 2019 |
24 October 2018 | Satisfaction of charge 16 in full |
24 October 2018 | Satisfaction of charge 17 in full |
24 October 2018 | Satisfaction of charge 1 in full |
24 October 2018 | Satisfaction of charge 13 in full |
24 October 2018 | Satisfaction of charge 6 in full |
24 October 2018 | Satisfaction of charge 5 in full |
24 October 2018 | Satisfaction of charge 8 in full |
24 October 2018 | Satisfaction of charge 7 in full |
24 October 2018 | Satisfaction of charge 9 in full |
24 October 2018 | Satisfaction of charge 12 in full |
24 October 2018 | Satisfaction of charge 15 in full |
24 October 2018 | Satisfaction of charge 14 in full |
12 October 2018 | Registration of charge 064790240033, created on 25 September 2018 |
10 October 2018 | Satisfaction of charge 18 in full |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 |
16 April 2018 | Registration of charge 064790240032, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240023, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240030, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240029, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240022, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240027, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240031, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240025, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240026, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240028, created on 13 April 2018 |
16 April 2018 | Registration of charge 064790240024, created on 13 April 2018 |
4 April 2018 | Confirmation statement made on 13 March 2018 with no updates |
19 March 2018 | Registration of charge 064790240021, created on 16 March 2018
|
19 March 2018 | Registration of charge 064790240020, created on 16 March 2018
|
8 March 2018 | Satisfaction of charge 11 in full |
8 March 2018 | Satisfaction of charge 10 in full |
26 January 2018 | Satisfaction of charge 19 in full |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
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 |
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
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 |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
9 August 2013 | Amended accounts made up to 31 October 2012 |
9 August 2013 | Amended accounts made up to 31 October 2012 |
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 |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders |
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 |
7 June 2012 | Accounts for a small company made up to 31 August 2011 |
7 June 2012 | Accounts for a small company made up to 31 August 2011 |
23 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders |
23 April 2012 | Annual return made up to 13 March 2012 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 |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders |
29 March 2011 | Annual return made up to 20 March 2011 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 |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders |
14 April 2010 | Register(s) moved to registered inspection location |
14 April 2010 | Register(s) moved to registered inspection location |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders |
13 April 2010 | Register inspection address has been changed |
13 April 2010 | Register inspection address has been changed |
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 |
6 April 2009 | Return made up to 20/03/09; full list of members |
6 April 2009 | Return made up to 20/03/09; full list of members |
6 April 2009 | Registered office changed on 06/04/2009 from let it house lombard street newark nottinghamshire NG24 1XG |
6 April 2009 | Registered office changed on 06/04/2009 from let it house lombard street newark nottinghamshire NG24 1XG |
3 April 2009 | Location of register of members |
3 April 2009 | Location of debenture register |
3 April 2009 | Location of debenture register |
3 April 2009 | Location of register of members |
19 December 2008 | 225 duplicate - prev entered with wrong mud |
19 December 2008 | 225 duplicate - prev entered with wrong mud |
25 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 |
25 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/08/2008 |
20 June 2008 | Particulars of a mortgage or charge / charge no: 19 |
20 June 2008 | Particulars of a mortgage or charge / charge no: 19 |
16 June 2008 | Particulars of a mortgage or charge / charge no: 18 |
16 June 2008 | Particulars of a mortgage or charge / charge no: 18 |
12 June 2008 | Particulars of a mortgage or charge / charge no: 17 |
12 June 2008 | Particulars of a mortgage or charge / charge no: 17 |
6 June 2008 | Particulars of a mortgage or charge / charge no: 16 |
6 June 2008 | Particulars of a mortgage or charge / charge no: 16 |
22 May 2008 | Particulars of a mortgage or charge / charge no: 14 |
22 May 2008 | Particulars of a mortgage or charge / charge no: 14 |
22 May 2008 | Particulars of a mortgage or charge / charge no: 15 |
22 May 2008 | Particulars of a mortgage or charge / charge no: 15 |
15 May 2008 | Particulars of a mortgage or charge / charge no: 12 |
15 May 2008 | Particulars of a mortgage or charge / charge no: 12 |
15 May 2008 | Particulars of a mortgage or charge / charge no: 13 |
15 May 2008 | Particulars of a mortgage or charge / charge no: 13 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 6 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 9 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 6 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 10 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 8 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 11 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 8 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 9 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 10 |
24 April 2008 | Particulars of a mortgage or charge / charge no: 11 |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 |
14 April 2008 | Director's change of particulars / paul stubbins / 27/03/2008 |
14 April 2008 | Director's change of particulars / paul stubbins / 27/03/2008 |
20 March 2008 | Return made up to 20/03/08; full list of members |
20 March 2008 | Return made up to 20/03/08; full list of members |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
16 February 2008 | Particulars of mortgage/charge |
16 February 2008 | Particulars of mortgage/charge |
24 January 2008 | Secretary resigned |
24 January 2008 | Secretary resigned |
21 January 2008 | Incorporation |
21 January 2008 | Incorporation |