CAPITAL HOUSE SOFTWARE LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 6SE

Company number 03022326
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address 3 BROOKHOUSE MILL, GREENHOUSE LANE PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 6SE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Amended total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CAPITAL HOUSE SOFTWARE LIMITED are www.capitalhousesoftware.co.uk, and www.capital-house-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Capital House Software Limited is a Private Limited Company. The company registration number is 03022326. Capital House Software Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Capital House Software Limited is 3 Brookhouse Mill Greenhouse Lane Painswick Stroud Gloucestershire Gl6 6se. . WARNABY, Lisa is a Secretary of the company. WARNABY, Graham Douglas is a Director of the company. Secretary WARNABY, Doreen has been resigned. Secretary WARNABY, Lisa has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WARNABY, Lisa
Appointed Date: 10 March 2010

Director
WARNABY, Graham Douglas
Appointed Date: 06 March 1995
61 years old

Resigned Directors

Secretary
WARNABY, Doreen
Resigned: 10 March 2010
Appointed Date: 06 March 1995

Secretary
WARNABY, Lisa
Resigned: 01 March 2013
Appointed Date: 10 March 2010

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 March 1995
Appointed Date: 15 February 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 March 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mr Graham Douglas Warnaby
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL HOUSE SOFTWARE LIMITED Events

13 Mar 2017
Amended total exemption small company accounts made up to 28 February 2016
06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 62 more events
21 Mar 1995
Accounting reference date notified as 28/02
21 Mar 1995
Registered office changed on 21/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
21 Mar 1995
Secretary resigned;new secretary appointed
21 Mar 1995
Director resigned;new director appointed
15 Feb 1995
Incorporation