CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED: Filings
Overview
| Company Name | CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04816412 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CAPSTAN HOUSE AND BOSUNS COURT RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ellie Jay Frost as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Harry Selley as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Appointment of Mr Nigel John Davenport as a director on Mar 07, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Rodica Daniela Olosutean as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Bernard Francis Desmond Cassidy as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Appointment of Ms Ellie Jay Frost as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Termination of appointment of Duncan Mclaren Garland as a director on Mar 26, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Harry Selley as a director on Dec 17, 2018 | 2 pages | AP01 | ||
Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to The Cottage 55 Dysart Avenue Drayton Portsmouth Hampshire PO6 2LY on Jan 28, 2019 | 2 pages | AD01 | ||
Termination of appointment of John Harries as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0