CAPITAL PROPERTIES (UK) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2019-10-25. 2020-01-07 View Report
Insolvency. Brought down date: 2018-10-25. 2019-01-17 View Report
Address. Change date: 2018-09-17. Old address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom. New address: C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB. 2018-09-17 View Report
Address. Change date: 2018-07-06. New address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB. Old address: Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England. 2018-07-06 View Report
Address. Change date: 2018-07-05. New address: Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB. Old address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. 2018-07-05 View Report
Address. New address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. Change date: 2017-11-21. Old address: Hq Building 2nd Floor Atherton Street Manchester M3 3GS England. 2017-11-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-16 View Report
Resolution. Description: Resolutions. 2017-11-16 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-11-16 View Report
Officers. Termination date: 2017-09-29. Officer name: David James Lord. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-04-03 View Report
Officers. Officer name: Craig Michael Sackfield. Termination date: 2016-07-08. 2016-07-26 View Report
Address. Old address: C/O Capital Properties Ltd Tower 12 18 -22 Bridge Street the Avenue North Manchester M3 3BZ England. Change date: 2016-07-05. New address: Hq Building 2nd Floor Atherton Street Manchester M3 3GS. 2016-07-05 View Report
Officers. Appointment date: 2016-06-09. Officer name: Mr David James Lord. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Officers. Officer name: Anthony Watson. Termination date: 2016-05-31. 2016-06-28 View Report
Officers. Officer name: Matthew James Leslie Ellis. Termination date: 2016-06-09. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Gazette. Gazette filings brought up to date. 2016-02-17 View Report
Gazette. Gazette notice compulsory. 2016-02-16 View Report
Capital. Capital cancellation shares. 2016-02-11 View Report
Capital. Capital return purchase own shares. 2016-02-11 View Report
Officers. Termination date: 2015-11-25. Officer name: David Martyn Lawson. 2015-12-02 View Report
Officers. Termination date: 2015-07-07. Officer name: Mark Geoffrey Burgess. 2015-10-07 View Report
Officers. Appointment date: 2015-06-04. Officer name: Mr Craig Michael Sackfield. 2015-06-23 View Report
Address. Old address: C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS England. Change date: 2015-06-18. New address: C/O Capital Properties Ltd Tower 12 18 -22 Bridge Street the Avenue North Manchester M3 3BZ. 2015-06-18 View Report
Officers. Appointment date: 2015-06-04. Officer name: Mr Anthony Watson. 2015-06-11 View Report
Address. Change date: 2015-05-27. Old address: C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ. New address: C/O Capital Properties Ltd Tower 12 18 -22 Bridge Street the Avenue North Manchester M3 3BZ. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Officers. Officer name: Mr Matthew James Leslie Ellis. 2015-05-21 View Report
Officers. Appointment date: 2014-11-05. Officer name: Mr Matthew James Leslie Ellis. 2015-05-21 View Report
Officers. Termination date: 2014-11-05. Officer name: Andy Campbell. 2015-05-20 View Report
Officers. Officer name: Andy Campbell. Termination date: 2014-11-05. 2015-05-20 View Report
Resolution. Description: Resolutions. 2015-05-14 View Report
Accounts. Made up date. 2015-01-14 View Report
Accounts. Change account reference date company current shortened. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Officers. Officer name: Andy Campbell. Appointment date: 2014-02-12. 2014-02-13 View Report
Officers. Appointment date: 2013-11-21. Officer name: Mr David Martyn Lawson. 2013-12-12 View Report
Officers. Officer name: Frederick Paul Graham-Watson. Appointment date: 2013-11-21. 2013-12-12 View Report
Capital. Capital allotment shares. 2013-12-12 View Report
Change of name. Description: Company name changed ollerton facilities management LIMITED\certificate issued on 06/12/13. 2013-12-06 View Report
Change of name. Change of name notice. 2013-12-06 View Report
Officers. Officer name: Mr Michael Julian Ingall. Appointment date: 2013-11-21. 2013-11-29 View Report
Address. Old address: 5th Floor Tower 12 18-20 Bridge Street the Avenue North, Spinningfields Manchester M3 3BZ United Kingdom. Change date: 2013-10-14. 2013-10-14 View Report
Incorporation. Incorporation company. 2013-04-24 View Report