- Company Overview for CAPITAL & CENTRIC (NINETEEN) LTD (12061645)
- Filing history for CAPITAL & CENTRIC (NINETEEN) LTD (12061645)
- People for CAPITAL & CENTRIC (NINETEEN) LTD (12061645)
- Registers for CAPITAL & CENTRIC (NINETEEN) LTD (12061645)
- More for CAPITAL & CENTRIC (NINETEEN) LTD (12061645)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
07 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
08 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Aug 2023 | AD03 | Register(s) moved to registered inspection location Kuit Steinart Levy Llp St. Marys Parsonage Manchester M3 2rd | |
31 Aug 2023 | AD02 | Register inspection address has been changed to Kuit Steinart Levy Llp St. Marys Parsonage Manchester M3 2rd | |
30 Aug 2023 | AD01 | Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 30 August 2023 | |
01 May 2023 | SH02 | Sub-division of shares on 10 April 2023 | |
01 May 2023 | SH08 | Change of share class name or designation | |
01 May 2023 | MA | Memorandum and Articles of Association | |
01 May 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 10 April 2023
|
|
24 Jan 2023 | CH01 | Director's details changed for Mr Timothy Heatley on 24 January 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
06 Oct 2022 | PSC07 | Cessation of Capital and Centric Limited as a person with significant control on 20 September 2022 | |
06 Oct 2022 | PSC02 | Notification of Capital and Centric Developments Limited as a person with significant control on 20 September 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates |