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)
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
  • GBP 1
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