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) |
---|---|---|---|
05 Nov 2014 | AP03 | Appointment of Mr Matthew James Leslie Ellis as a secretary on 5 November 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Andy Campbell as a secretary on 5 November 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
06 Dec 2013 | CERTNM |
Company name changed capital properties (uk) LIMITED\certificate issued on 06/12/13
|
|
06 Dec 2013 | CONNOT | Change of name notice | |
29 Nov 2013 | MISC |
A resolution and a set of articles received on 28/11/2013 were incorrectly entered onto this company's record. The documents have now been transferred to capital properties (uk) LIMITED, company number 8501557.
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 | |
03 Oct 2013 | MR01 |
Registration of charge 070032220001
|
|
19 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | CH01 | Director's details changed for Mr Michael Julian Ingall on 19 September 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Frederick Paul Graham-Watson on 19 September 2013 | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2013 | AD04 | Register(s) moved to registered office address | |
16 May 2013 | AD01 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
13 Aug 2012 | AP01 | Appointment of Mr Mark Burgess as a director | |
13 Aug 2012 | AP01 | Appointment of David Lawson as a director | |
05 Apr 2012 | TM02 | Termination of appointment of Martin Bell as a secretary | |
05 Apr 2012 | AP03 | Appointment of Andy Campbell as a secretary | |
04 Jan 2012 | AP03 | Appointment of Mr Martin Bell as a secretary | |
03 Jan 2012 | TM02 | Termination of appointment of Suresh Gorasia as a secretary | |
19 Sep 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 August 2010 |