CAPITOL PARK BARNSLEY LIMITED

03116998
2ND FLOOR VICTORIA WHARF, 4 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA

Documents

Documents
Date Category Description Pages
11 Dec 2024 officers Appointment of director (Robert Sydney Murray) 2 Buy now
11 Dec 2024 officers Termination of appointment of director (Michael John Heydecke) 1 Buy now
25 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 accounts Annual Accounts 17 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 17 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 17 Buy now
24 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 17 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 16 Buy now
18 Feb 2020 officers Appointment of director (Michael John Heydecke) 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 officers Termination of appointment of director (Peter Ian Walker) 1 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2019 accounts Annual Accounts 16 Buy now
21 Jan 2019 mortgage Registration of a charge 22 Buy now
20 Dec 2018 officers Appointment of director (James John Robert Murray) 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Catherine Salkeld) 1 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Catherine Salkeld) 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2018 accounts Annual Accounts 15 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 15 Buy now
17 Nov 2016 mortgage Registration of a charge 56 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 16 Buy now
25 Apr 2016 officers Change of particulars for director (Peter Ian Walker) 2 Buy now
18 Apr 2016 officers Change of particulars for director (Mrs Catherine Salkeld) 2 Buy now
18 Apr 2016 officers Change of particulars for secretary (Catherine Salkeld) 1 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 accounts Annual Accounts 15 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 officers Termination of appointment of director (Gary Stephen Cartmell) 1 Buy now
02 Dec 2014 accounts Annual Accounts 15 Buy now
18 Nov 2014 officers Appointment of director (Peter Ian Walker) 3 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 15 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
06 Jul 2012 officers Appointment of director (Gary Cartmell) 2 Buy now
05 Jul 2012 officers Appointment of secretary (Catherine Salkeld) 2 Buy now
05 Jul 2012 officers Termination of appointment of secretary (Martin Croxen) 1 Buy now
05 Jul 2012 officers Termination of appointment of director (Martin Croxen) 1 Buy now
14 May 2012 accounts Annual Accounts 14 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge 27 Buy now
31 Jan 2012 incorporation Memorandum Articles 4 Buy now
31 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Jan 2012 resolution Resolution 9 Buy now
22 Nov 2011 accounts Annual Accounts 14 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 14 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2009 officers Change of particulars for director (Martin Croxen) 2 Buy now
29 Oct 2009 officers Change of particulars for secretary (Martin Croxen) 1 Buy now
29 Oct 2009 officers Change of particulars for director (Catherine Salkeld) 2 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
10 Oct 2009 resolution Resolution 1 Buy now
09 Oct 2009 accounts Annual Accounts 13 Buy now
05 Oct 2009 resolution Resolution 2 Buy now
31 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
10 Jul 2008 accounts Annual Accounts 13 Buy now
19 Jun 2008 officers Secretary appointed pinsent masons secretarial LIMITED 2 Buy now
23 Oct 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
20 Jun 2007 accounts Annual Accounts 12 Buy now
24 Oct 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
12 Jul 2006 accounts Annual Accounts 11 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: sterling house topcliffe close capitol park east leeds WF3 1DR 1 Buy now
22 Apr 2006 mortgage Particulars of mortgage/charge 9 Buy now
25 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
11 Nov 2005 mortgage Particulars of mortgage/charge 6 Buy now
26 Oct 2005 annual-return Return made up to 23/10/05; full list of members 3 Buy now
11 Jul 2005 accounts Annual Accounts 9 Buy now
23 Jun 2005 address Location of register of members 1 Buy now
17 Dec 2004 address Registered office changed on 17/12/04 from: sterling house capitol boulevard capitol park leeds west yorkshire LS27 0TS 1 Buy now
09 Dec 2004 officers Director's particulars changed 1 Buy now
28 Oct 2004 annual-return Return made up to 23/10/04; no change of members 4 Buy now
31 Aug 2004 accounts Annual Accounts 8 Buy now
26 Apr 2004 auditors Auditors Resignation Company 2 Buy now
20 Nov 2003 annual-return Return made up to 23/10/03; no change of members 4 Buy now
19 Nov 2003 officers Director's particulars changed 1 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
24 Sep 2003 accounts Annual Accounts 9 Buy now
04 Aug 2003 officers Director resigned 1 Buy now
08 Nov 2002 annual-return Return made up to 23/10/02; full list of members 5 Buy now
26 Jul 2002 accounts Annual Accounts 9 Buy now
25 Mar 2002 address Registered office changed on 25/03/02 from: 12 york place leeds LS1 2DS 1 Buy now
12 Nov 2001 annual-return Return made up to 23/10/01; full list of members 5 Buy now
30 Jul 2001 accounts Annual Accounts 10 Buy now
29 May 2001 officers New director appointed 3 Buy now
29 May 2001 officers Director resigned 1 Buy now