Advanced company searchLink opens in new window

CAPITAL PROPERTIES (UK) TWO LIMITED

Company number 07003222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
14 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2023 MR01 Registration of charge 070032220003, created on 1 August 2023
17 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
17 Jul 2023 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
13 Apr 2023 PSC07 Cessation of Capital Holdco Ltd as a person with significant control on 13 April 2023
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
05 May 2022 PSC02 Notification of Capital Holdco Ltd as a person with significant control on 6 April 2016
25 Mar 2022 AA Micro company accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
20 May 2021 CH01 Director's details changed for Mr Suresh Premji Gorasia on 20 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
07 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 7 July 2020
21 May 2020 PSC01 Notification of Frederick Paul Graham-Watson as a person with significant control on 21 May 2020
21 May 2020 PSC01 Notification of Michael Julian Ingall as a person with significant control on 21 May 2020
21 May 2020 PSC07 Cessation of Capital Holdco Limited as a person with significant control on 21 May 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
13 May 2019 CH01 Director's details changed for Mr Suresh Premji Gorasia on 13 May 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017