CAPITAL AND CENTRIC LIMITED

00752098
CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL 64 CHAPELTOWN STREET MANCHESTER M1 2WQ

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 11 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 mortgage Registration of a charge 30 Buy now
26 Mar 2024 mortgage Registration of a charge 30 Buy now
28 Sep 2023 accounts Annual Accounts 12 Buy now
31 Aug 2023 address Change Sail Address Company With New Address 1 Buy now
29 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2023 incorporation Memorandum Articles 34 Buy now
14 Mar 2023 resolution Resolution 3 Buy now
14 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
02 Dec 2022 mortgage Registration of a charge 24 Buy now
14 Nov 2022 officers Appointment of director (Mrs Sally Kate Heatley) 2 Buy now
14 Nov 2022 officers Appointment of director (Mrs Jane Higgins) 2 Buy now
28 Sep 2022 accounts Annual Accounts 12 Buy now
25 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 mortgage Registration of a charge 32 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2022 mortgage Registration of a charge 33 Buy now
03 Sep 2021 accounts Annual Accounts 12 Buy now
14 Jun 2021 mortgage Registration of a charge 46 Buy now
11 Jun 2021 mortgage Registration of a charge 78 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 11 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 mortgage Registration of a charge 30 Buy now
25 Sep 2019 accounts Annual Accounts 11 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 12 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jun 2017 accounts Annual Accounts 7 Buy now
05 Aug 2016 accounts Annual Accounts 24 Buy now
26 May 2016 annual-return Annual Return 6 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
12 May 2015 accounts Annual Accounts 21 Buy now
29 Apr 2015 incorporation Re Registration Memorandum Articles 30 Buy now
29 Apr 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
29 Apr 2015 resolution Resolution 1 Buy now
29 Apr 2015 change-of-name Reregistration Public To Private Company 2 Buy now
29 Aug 2014 annual-return Annual Return 16 Buy now
18 Mar 2014 accounts Annual Accounts 22 Buy now
03 Oct 2013 capital Notice of name or other designation of class of shares 2 Buy now
03 Oct 2013 resolution Resolution 33 Buy now
03 Oct 2013 resolution Resolution 6 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
08 May 2013 accounts Annual Accounts 16 Buy now
06 Jan 2013 accounts Change Account Reference Date Company Previous Extended 2 Buy now
06 Jul 2012 annual-return Annual Return 14 Buy now
21 Jun 2012 officers Change of particulars for secretary (Timothy Graham Heatley) 1 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 officers Appointment of director (Mr Timothy Graham Heatley) 2 Buy now
08 Nov 2011 officers Appointment of director (Mr Adam Stuart Higgins) 2 Buy now
08 Nov 2011 officers Change of particulars for secretary (Timothy Graham Heatley) 2 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Peter Tucker) 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Ganmor Services Limited) 1 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Ganmor Secretaries Limited) 1 Buy now
02 Nov 2011 capital Return of Allotment of shares 5 Buy now
02 Nov 2011 resolution Resolution 1 Buy now
02 Nov 2011 incorporation Re Registration Memorandum Articles 43 Buy now
02 Nov 2011 accounts Accounts Balance Sheet 1 Buy now
02 Nov 2011 auditors Auditors Report 1 Buy now
02 Nov 2011 auditors Auditors Statement 1 Buy now
02 Nov 2011 change-of-name Certificate Change Of Name Re Registration Private To Public Limited Company 1 Buy now
02 Nov 2011 change-of-name Reregistration Private To Public Company 5 Buy now
02 Nov 2011 change-of-name Certificate Change Of Name Company 1 Buy now
02 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2011 incorporation Memorandum Articles 3 Buy now
22 Jul 2011 resolution Resolution 3 Buy now
07 Jul 2011 accounts Annual Accounts 4 Buy now
28 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 accounts Annual Accounts 4 Buy now
22 Sep 2010 officers Appointment of director (Mr Peter David Tucker) 3 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 accounts Annual Accounts 4 Buy now
21 May 2009 accounts Annual Accounts 4 Buy now
18 May 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
19 May 2008 accounts Annual Accounts 4 Buy now
16 May 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
31 May 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
24 May 2007 accounts Annual Accounts 4 Buy now
19 May 2006 accounts Annual Accounts 4 Buy now
17 May 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 7 sidwell park benfleet essex SS7 1LQ 1 Buy now
15 May 2006 officers New secretary appointed 1 Buy now
15 May 2006 officers New director appointed 1 Buy now
15 May 2006 officers Director resigned 1 Buy now