CAPITAL & CENTRIC (LIGHTBOX) LIMITED

08670367
CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL 64 CHAPELTOWN STREET MANCHESTER M1 2WQ

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 accounts Annual Accounts 3 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2023 address Move Registers To Sail Company With New Address 1 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
24 May 2023 accounts Annual Accounts 3 Buy now
24 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2023 officers Change of particulars for director (Mr Timothy Graham Heatley) 2 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 3 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 3 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 3 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 3 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 5 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 accounts Annual Accounts 5 Buy now
25 Nov 2015 mortgage Registration of a charge 19 Buy now
19 Oct 2015 mortgage Registration of a charge 21 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
19 May 2015 accounts Annual Accounts 5 Buy now
19 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 Feb 2015 capital Return of Allotment of shares 4 Buy now
16 Feb 2015 mortgage Registration of a charge 27 Buy now
21 Jan 2015 mortgage Registration of a charge 32 Buy now
25 Sep 2014 capital Return of Allotment of shares 4 Buy now
25 Sep 2014 resolution Resolution 2 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Oct 2013 officers Termination of appointment of director (Michael Blood) 1 Buy now
10 Oct 2013 officers Termination of appointment of director (Cs Directors Limited) 1 Buy now
10 Oct 2013 officers Appointment of director (Mr Timothy Graham Heatley) 2 Buy now
10 Oct 2013 officers Termination of appointment of secretary (Cs Secretaries Limited) 1 Buy now
10 Oct 2013 officers Appointment of director (Mr Adam Stuart Higgins) 2 Buy now
30 Aug 2013 incorporation Incorporation Company 22 Buy now