CAPE HILL INVESTMENTS LTD

160 Cape Hill, Smethwick, B66 4SJ, England
StatusACTIVE
Company No.08774054
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CAPE HILL INVESTMENTS LTD is an active private limited company with number 08774054. It was incorporated 10 years, 7 months, 16 days ago, on 13 November 2013. The company address is 160 Cape Hill, Smethwick, B66 4SJ, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jawaid Yakoob

Termination date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mir Azad

Appointment date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-22

Psc name: Mr Jawaid Yakoob

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 862-864 Washwood Heath Road Birmingham B8 2NG

New address: 160 Cape Hill Smethwick B66 4SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: 285 Dudley Road Winson Green Birmingahm B18 4HA

New address: 862-864 Washwood Heath Road Birmingham B8 2NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Iqbal

Termination date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jawaid Yakoob

Appointment date: 2014-04-01

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087740540001

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zafar Iqbal

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zafar Iqbal

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW CABS TAMESIDE LIMITED

LANGHAM HOUSE,ASHTON UNDER LYNE,OL7 9EA

Number:05732618
Status:ACTIVE
Category:Private Limited Company

BILL SCOTT ARCHITECT LTD

TULACH,FORT WILLIAM,PH33 6SZ

Number:SC495606
Status:ACTIVE
Category:Private Limited Company

FB BUILDING SERVICES LTD

29 ANDREW ROAD,ST. NEOTS,PE19 2QE

Number:07737180
Status:ACTIVE
Category:Private Limited Company

GPP BLACK BUSH LLP

2A CHEQUERS COURT,HUNTINGDON,PE29 3LJ

Number:OC374035
Status:ACTIVE
Category:Limited Liability Partnership

SESS (SCOTLAND) LTD

12 THE GLEBE,TRANENT,EH34 5EZ

Number:SC412415
Status:ACTIVE
Category:Private Limited Company

TECH MAHINDRA FINTECH HOLDINGS LIMITED

401 GRAFTON GATE,MILTON KEYNES,MK9 1AQ

Number:10203355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source