About

Registered Number: 03913385
Date of Incorporation: 25/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Mayfield, Llanover, Abergavenny, Monmouthshire, NP7 9HB,

 

Capricorn Holdings Ltd was established in 2000, it's status at Companies House is "Active". Griffiths, Julie Esme Elizabeth, Griffiths, Marc Charles, Griffiths, Robert Charles are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Marc Charles 15 August 2000 - 1
GRIFFITHS, Robert Charles 15 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Julie Esme Elizabeth 15 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 February 2020
AD01 - Change of registered office address 14 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 12 December 2008
RESOLUTIONS - N/A 30 April 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 28 January 2008
363a - Annual Return 29 January 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 19 January 2004
395 - Particulars of a mortgage or charge 17 December 2003
225 - Change of Accounting Reference Date 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.