- Company Overview for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- Filing history for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- People for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- Insolvency for CAPITAL PROPERTIES (UK) LIMITED (08501557)
- More for CAPITAL PROPERTIES (UK) LIMITED (08501557)
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
|
|
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
|
|
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
|
|
06 Dec 2013 | CERTNM |
Company name changed ollerton facilities management LIMITED\certificate issued on 06/12/13
|
|
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
|