This company is commonly known as Cape Mohair Ltd. The company was founded 10 years ago and was given the registration number 08612281. The firm's registered office is in POOLE. You can find them at 21 Church Road, Parkstone, Poole, Dorset. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CAPE MOHAIR LTD |
---|---|---|
Company Number | : | 08612281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Church Road, Parkstone, Poole, England, BH14 8UF | Director | 01 February 2023 | Active |
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF | Director | 16 July 2013 | Active |
Mr Stuart Harrison | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Mrs Jayne Pai Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Church Road, Poole, England, BH14 8UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Gazette | Gazette filings brought up to date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-05 | Officers | Change person director company with change date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.