- Company Overview for CAPITAL PROPERTIES LIMITED (05329975)
- Filing history for CAPITAL PROPERTIES LIMITED (05329975)
- People for CAPITAL PROPERTIES LIMITED (05329975)
- Charges for CAPITAL PROPERTIES LIMITED (05329975)
- More for CAPITAL PROPERTIES LIMITED (05329975)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom to 36 Plymouth Road Penarth CF64 3DH on 30 September 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
02 Jul 2024 | AD01 | Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2 July 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
17 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2021 | MR01 | Registration of charge 053299750005, created on 22 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 053299750006, created on 22 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 053299750007, created on 22 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 053299750008, created on 22 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 053299750009, created on 22 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 053299750010, created on 22 December 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from Mount Stuart House Mount Stuart Square Cardiff Bay Cardiff CF10 5FQ United Kingdom to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 12 February 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jul 2019 | MR04 | Satisfaction of charge 053299750004 in full | |
01 Jul 2019 | MR01 | Registration of charge 053299750004, created on 27 June 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 85 Cathays Terrace Cathays Cardiff South Glamorgan CF24 4HT to Mount Stuart House Mount Stuart Square Cardiff Bay Cardiff CF10 5FQ on 10 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates |