CAPITAL TWO PROPERTIES LIMITED

06511325
RICHMOND LONGDOWN ROAD LOWER BOURNE FARNHAM GU10 3JS

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
12 Nov 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
18 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2015 accounts Annual Accounts 4 Buy now
17 Nov 2015 annual-return Annual Return 5 Buy now
02 Sep 2015 mortgage Registration of a charge 7 Buy now
13 Aug 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2014 accounts Annual Accounts 4 Buy now
18 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 3 Buy now
30 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2013 accounts Annual Accounts 3 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Annual Accounts 4 Buy now
25 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Change of particulars for director (Kurt Leo Little) 2 Buy now
02 Sep 2010 officers Change of particulars for secretary (Kurt Leo Little) 1 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Stephen Kingston Bowring) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Kurt Leo Little) 2 Buy now
09 Apr 2010 address Change Sail Address Company 1 Buy now
02 Jun 2009 accounts Annual Accounts 8 Buy now
02 Jun 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/08/2008 1 Buy now
20 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
25 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Mar 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
03 Mar 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from p o box 55 7 spa road london SE16 3QQ 1 Buy now
03 Mar 2008 officers Director and secretary appointed kurt little 2 Buy now
03 Mar 2008 officers Director appointed stephen bowring 2 Buy now
21 Feb 2008 incorporation Incorporation Company 13 Buy now