CAPITAL AND CENTRIC LIMITED
Status | ACTIVE |
Company No. | 00752098 |
Category | Private Limited Company |
Incorporated | 04 Mar 1963 |
Age | 61 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL AND CENTRIC LIMITED is an active private limited company with number 00752098. It was incorporated 61 years, 3 months, 5 days ago, on 04 March 1963. The company address is Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2024
Action Date: 20 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007520980007
Charge creation date: 2024-03-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2024
Action Date: 20 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007520980008
Charge creation date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with new address
Date: 31 Aug 2023
Category: Address
Type: AD02
New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
Change date: 2023-08-29
New address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-01
Psc name: Timothy Graham Heatley
Documents
Notification of a person with significant control
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Waterfall Hale Limited
Notification date: 2023-03-01
Documents
Notification of a person with significant control
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pop Ltd
Notification date: 2023-03-01
Documents
Cessation of a person with significant control
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-01
Psc name: Adam Stuart Higgins
Documents
Resolution
Date: 14 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Mar 2023
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-01
Charge number: 007520980006
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-15
Officer name: Mrs Sally Kate Heatley
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-15
Officer name: Mrs Jane Higgins
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 25 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 007520980004
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2022
Action Date: 20 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-20
Charge number: 007520980005
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Adam Stuart Higgins
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Timothy Graham Heatley
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vistra Trust Company (Jersey) Limited
Cessation date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-01
Charge number: 007520980004
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007520980003
Charge creation date: 2021-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-10
Charge number: 007520980002
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Notification of a person with significant control
Date: 25 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Vistra Trust Company (Jersey) Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Address
Type: AD01
Old address: Sun House Little Peter Street Manchester Greater Manchester M15 4PS
New address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY
Change date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2020
Action Date: 18 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007520980001
Charge creation date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type group
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type group
Date: 12 May 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Re registration memorandum articles
Date: 29 Apr 2015
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 29 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 29 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 29 Apr 2015
Category: Change-of-name
Type: RR02
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type group
Date: 18 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital name of class of shares
Date: 03 Oct 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type full
Date: 08 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 06 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person secretary company with change date
Date: 21 Jun 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-23
Officer name: Timothy Graham Heatley
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Old address: Ground Floor 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom
Change date: 2012-05-23
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Graham Heatley
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Stuart Higgins
Documents
Change person secretary company with change date
Date: 08 Nov 2011
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-03
Officer name: Timothy Graham Heatley
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: 39 Bengal Street Manchester Greater Manchester M4 6AF United Kingdom
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Tucker
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ganmor Services Limited
Documents
Termination secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ganmor Secretaries Limited
Documents
Capital allotment shares
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-31
Capital : 50,000 GBP
Documents
Resolution
Date: 02 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 02 Nov 2011
Category: Incorporation
Type: MAR
Documents
Certificate change of name re registration private to public limited company
Date: 02 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERT7
Documents
Reregistration private to public company
Date: 02 Nov 2011
Category: Change-of-name
Type: RR01
Documents
Certificate change of name company
Date: 02 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed myrtle investments LIMITED\certificate issued on 02/11/11
Documents
Change of name notice
Date: 02 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-01
Old address: Enterprise House, Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS
Documents
Resolution
Date: 22 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company current shortened
Date: 28 Jun 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-06
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 11 Mar 2011
Action Date: 06 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-06
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Tucker
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 06 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-06
Documents
Accounts with accounts type dormant
Date: 21 May 2009
Action Date: 06 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-06
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 06 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-06
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 06 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-06
Documents
Accounts with accounts type dormant
Date: 19 May 2006
Action Date: 06 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-06
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: 7 sidwell park benfleet essex SS7 1LQ
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL016156 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 FERENEZE AVENUE,CLARKSTON,G76 7RY
Number: | SC352674 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOATHOUSE,TWICKENHAM,TW1 1QZ
Number: | 10940466 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 383, 1ST FLOOR 211 DUMBARTON ROAD,GLASGOW,G11 6AA
Number: | SL023768 |
Status: | ACTIVE |
Category: | Limited Partnership |
PRESIDENCY LONDON COLLEGE LIMITED
591- 593 HARROW ROAD,LONDON,W10 4RA
Number: | 06343119 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED TRIANGLE DISTRIBUTION LIMITED
EVOLUTION HOUSE,NORWICH,NR6 6BB
Number: | 10385918 |
Status: | ACTIVE |
Category: | Private Limited Company |