CAPITAL PROPERTIES (UK) TWO LIMITED
Company number 07003222
- Company Overview for CAPITAL PROPERTIES (UK) TWO LIMITED (07003222)
- Filing history for CAPITAL PROPERTIES (UK) TWO LIMITED (07003222)
- People for CAPITAL PROPERTIES (UK) TWO LIMITED (07003222)
- Charges for CAPITAL PROPERTIES (UK) TWO LIMITED (07003222)
- More for CAPITAL PROPERTIES (UK) TWO LIMITED (07003222)
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 |