CAPITAL PAVING AND LANDSCAPES LTD.
Company number 09522288
- Company Overview for CAPITAL PAVING AND LANDSCAPES LTD. (09522288)
- Filing history for CAPITAL PAVING AND LANDSCAPES LTD. (09522288)
- People for CAPITAL PAVING AND LANDSCAPES LTD. (09522288)
- More for CAPITAL PAVING AND LANDSCAPES LTD. (09522288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
02 Oct 2023 | AP03 | Appointment of Mrs Georgia Kulla as a secretary on 1 May 2023 | |
24 Jul 2023 | PSC04 | Change of details for Mr Perparim Peter Kulla as a person with significant control on 14 July 2023 | |
24 Jul 2023 | PSC01 | Notification of Florin Kulla as a person with significant control on 14 July 2023 | |
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 24 July 2023
|
|
20 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Perparim Peter Kulla on 16 July 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from Second Floor Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN England to Second Floor Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN on 13 August 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 43 Bridge Road Grays RM17 6BU England to Second Floor Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN on 13 August 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
26 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 1 Brentwood Road Bulphan Upminster Essex RM14 3SU United Kingdom to 43 Bridge Road Grays RM17 6BU on 17 January 2017 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|