CAPITAL PROPERTIES (UK) TWO LIMITED

07003222
BONDED WAREHOUSE 18 LOWER BYROM STREET MANCHESTER GREATER MANCHESTER M3 4AP

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2023 accounts Annual Accounts 3 Buy now
03 Aug 2023 mortgage Registration of a charge 25 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2023 officers Change of particulars for director (Mr Michael Julian Ingall) 2 Buy now
13 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2022 accounts Annual Accounts 4 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2022 accounts Annual Accounts 4 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2021 officers Change of particulars for director (Mr Suresh Premji Gorasia) 2 Buy now
19 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 accounts Annual Accounts 4 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 officers Change of particulars for director (Mr Michael Julian Ingall) 2 Buy now
21 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2019 accounts Annual Accounts 4 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 officers Change of particulars for director (Mr Suresh Premji Gorasia) 2 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 officers Appointment of director (Mr Jonathan Raine) 2 Buy now
06 Apr 2018 officers Termination of appointment of director (Andy James Campbell) 1 Buy now
06 Apr 2018 officers Termination of appointment of secretary (Andrew James Campbell) 1 Buy now
17 Nov 2017 accounts Annual Accounts 10 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2016 mortgage Registration of a charge 27 Buy now
17 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 officers Termination of appointment of director (David Martyn Lawson) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Mark Burgess) 1 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
08 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Jul 2015 officers Appointment of director (Mr Suresh Premji Gorasia) 2 Buy now
10 Jul 2015 officers Appointment of director (Mr Andy James Campbell) 2 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2015 officers Appointment of secretary (Mr Andrew James Campbell) 2 Buy now
20 May 2015 officers Termination of appointment of secretary (Matthew James Leslie Ellis) 1 Buy now
18 Dec 2014 accounts Annual Accounts 9 Buy now
05 Nov 2014 officers Appointment of secretary (Mr Matthew James Leslie Ellis) 2 Buy now
05 Nov 2014 officers Termination of appointment of secretary (Andy Campbell) 1 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2013 miscellaneous Miscellaneous 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 mortgage Registration of a charge 30 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 officers Change of particulars for director (Mr Michael Julian Ingall) 2 Buy now
19 Sep 2013 officers Change of particulars for director (Mr Frederick Paul Graham-Watson) 2 Buy now
17 Sep 2013 accounts Annual Accounts 9 Buy now
13 Jun 2013 address Move Registers To Registered Office Company 1 Buy now
16 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 accounts Annual Accounts 9 Buy now
10 Sep 2012 annual-return Annual Return 7 Buy now
13 Aug 2012 officers Appointment of director (Mr Mark Burgess) 2 Buy now
13 Aug 2012 officers Appointment of director (David Lawson) 2 Buy now
05 Apr 2012 officers Termination of appointment of secretary (Martin Bell) 1 Buy now
05 Apr 2012 officers Appointment of secretary (Andy Campbell) 1 Buy now
04 Jan 2012 officers Appointment of secretary (Mr Martin Bell) 1 Buy now
03 Jan 2012 officers Termination of appointment of secretary (Suresh Gorasia) 1 Buy now
19 Sep 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
15 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2010 officers Appointment of secretary (Mr Suresh Premji Gorasia) 1 Buy now
19 Oct 2010 officers Termination of appointment of secretary (John Ashurst) 1 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 address Move Registers To Sail Company 1 Buy now
22 Sep 2010 address Change Sail Address Company 1 Buy now
16 Sep 2009 officers Appointment terminated director clive weston 1 Buy now
16 Sep 2009 officers Appointment terminated secretary norose company secretarial services LIMITED 1 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from, 3 more london riverside, london, SE1 2AQ 1 Buy now
11 Sep 2009 officers Director appointed michael julian ingall 2 Buy now
11 Sep 2009 officers Secretary appointed john richard ashurst 2 Buy now
11 Sep 2009 officers Director appointed frederick paul graham-watson 2 Buy now
27 Aug 2009 incorporation Incorporation Company 22 Buy now