Advanced company searchLink opens in new window

CAPITAL & CENTRIC (LIGHTBOX) LIMITED

Company number 08670367

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)
19 Oct 2015 MR01 Registration of charge 086703670003, created on 16 October 2015
09 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
19 May 2015 AA Total exemption small company accounts made up to 31 October 2014
19 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 October 2014
19 May 2015 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Sun House 2-4 Little Peter Street Manchester M15 4PS on 19 May 2015
22 Feb 2015 SH10 Particulars of variation of rights attached to shares
22 Feb 2015 SH08 Change of share class name or designation
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 190
16 Feb 2015 MR01 Registration of charge 086703670002, created on 28 January 2015
21 Jan 2015 MR01 Registration of charge 086703670001, created on 21 January 2015
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 190
25 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
14 Oct 2013 CERTNM Company name changed jcco 337 LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
10 Oct 2013 TM01 Termination of appointment of Michael Blood as a director
10 Oct 2013 TM01 Termination of appointment of Cs Directors Limited as a director
10 Oct 2013 AP01 Appointment of Mr Timothy Graham Heatley as a director
10 Oct 2013 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
10 Oct 2013 AP01 Appointment of Mr Adam Stuart Higgins as a director
30 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)