Advanced company searchLink opens in new window

CAPITAL PROPERTIES (UK) LIMITED

Company number 08501557

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)
02 Dec 2015 TM01 Termination of appointment of David Martyn Lawson as a director on 25 November 2015
07 Oct 2015 TM01 Termination of appointment of Mark Geoffrey Burgess as a director on 7 July 2015
23 Jun 2015 AP01 Appointment of Mr Craig Michael Sackfield as a director on 4 June 2015
18 Jun 2015 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS England to C/O Capital Properties Ltd Tower 12 18 -22 Bridge Street the Avenue North Manchester M3 3BZ on 18 June 2015
11 Jun 2015 AP01 Appointment of Mr Anthony Watson as a director on 4 June 2015
27 May 2015 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O Capital Properties Ltd Tower 12 18 -22 Bridge Street the Avenue North Manchester M3 3BZ on 27 May 2015
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,280
21 May 2015 AP03 Appointment of Mr Matthew James Leslie Ellis as a secretary
21 May 2015 AP03 Appointment of Mr Matthew James Leslie Ellis as a secretary on 5 November 2014
20 May 2015 TM02 Termination of appointment of Andy Campbell as a secretary on 5 November 2014
20 May 2015 TM02 Termination of appointment of Andy Campbell as a secretary on 5 November 2014
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2015 AA Accounts made up to 31 December 2013
14 Jan 2015 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
29 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
13 Feb 2014 AP03 Appointment of Andy Campbell as a secretary on 12 February 2014
12 Dec 2013 AP01 Appointment of Mr David Martyn Lawson as a director on 21 November 2013
12 Dec 2013 AP01 Appointment of Frederick Paul Graham-Watson as a director on 21 November 2013
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 5,280.00
06 Dec 2013 CERTNM Company name changed ollerton facilities management LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-11-21
06 Dec 2013 CONNOT Change of name notice
29 Nov 2013 AP01 Appointment of Mr Michael Julian Ingall as a director on 21 November 2013
14 Oct 2013 AD01 Registered office address changed from 5th Floor Tower 12 18-20 Bridge Street the Avenue North, Spinningfields Manchester M3 3BZ United Kingdom on 14 October 2013
24 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted