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) |
---|---|---|---|
29 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Jonathan Raine as a director on 29 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 24 March 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Andrew James Campbell as a secretary on 24 March 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
17 Aug 2016 | MR04 | Satisfaction of charge 070032220002 in full | |
29 Jul 2016 | MR01 | Registration of charge 070032220002, created on 26 July 2016 | |
17 Jun 2016 | MR04 | Satisfaction of charge 070032220001 in full | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Nov 2015 | TM01 | Termination of appointment of David Martyn Lawson as a director on 25 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Mark Burgess as a director on 30 June 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD02 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS | |
10 Jul 2015 | AP01 | Appointment of Mr Suresh Premji Gorasia as a director on 10 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Andy James Campbell as a director on 10 July 2015 | |
27 May 2015 | AD01 | Registered office address changed from Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 | |
21 May 2015 | AP03 | Appointment of Mr Andrew James Campbell as a secretary on 5 November 2014 | |
20 May 2015 | TM02 | Termination of appointment of Matthew James Leslie Ellis as a secretary on 5 November 2014 | |
18 Dec 2014 | AA | Full accounts made up to 31 December 2013 |