Advanced company searchLink opens in new window

CAPITAL HOMES (GREATER LONDON) LIMITED

Company number 10342188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 January 2021
11 Jul 2022 AA Micro company accounts made up to 31 January 2020
01 Mar 2022 CS01 Confirmation statement made on 17 January 2022 with updates
28 Feb 2022 PSC04 Change of details for Mr Miles Ralph Leslie as a person with significant control on 10 August 2021
28 Feb 2022 CH01 Director's details changed for Mr Miles Ralph Leslie on 10 August 2021
25 Feb 2022 AD01 Registered office address changed from 67-68 Long Acre London WC2E 9JD England to 67-68 Long Acre London WC2E 9JD on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from 67-68 Long Acre London WC2E 9JD England to 67-68 Long Acre London WC2E 9JD on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from 24 (Second Floor) Hanover Square London W1S 1JD England to 67-68 Long Acre London WC2E 9JD on 25 February 2022
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 CS01 Confirmation statement made on 22 August 2019 with updates
04 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 January 2018
17 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 January 2018
17 Oct 2017 AD01 Registered office address changed from 24 (Fourth Floor) Hanover Square London W1S 1JD England to 24 (Second Floor) Hanover Square London W1S 1JD on 17 October 2017