CAPITAL PEOPLE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04096994 |
Category | Private Limited Company |
Incorporated | 26 Oct 2000 |
Age | 23 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL PEOPLE CONSULTANTS LIMITED is an active private limited company with number 04096994. It was incorporated 23 years, 7 months, 2 days ago, on 26 October 2000. The company address is Capital Building Capital Building, Cardiff, CF10 4AZ.
Company Fillings
Accounts with accounts type small
Date: 01 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type small
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type small
Date: 01 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type small
Date: 11 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 15 Aug 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elin Mari Pinnell
Change date: 2008-08-15
Documents
Accounts with accounts type small
Date: 21 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Mortgage satisfy charge full
Date: 08 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040969940004
Charge creation date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Change corporate secretary company with change date
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-03-07
Officer name: Capital Law & People Limited
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Certificate change of name company
Date: 18 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed consult capital LIMITED\certificate issued on 18/08/15
Documents
Change of name notice
Date: 18 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Change corporate secretary company with change date
Date: 15 Jun 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Law Secretaries Limited
Change date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-12
Officer name: Debra Julie Jones
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan John Gillies Macintosh
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivien Du Feu
Documents
Change person director company with change date
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vivien John Du Feu
Change date: 2013-02-13
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-05
Officer name: Elin Mari Pinnell
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Perry Nott
Change date: 2013-02-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Change corporate secretary company with change date
Date: 27 May 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-26
Officer name: Capital Law Secretaries Limited
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Change date: 2011-05-27
Old address: Fourth Floor One Caspian Point Caspian Way Cardiff CF10 4DQ
Documents
Capital allotment shares
Date: 26 May 2011
Action Date: 28 Apr 2011
Category: Capital
Type: SH01
Capital : 250,936.00 GBP
Date: 2011-04-28
Documents
Resolution
Date: 26 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holistic services LTD\certificate issued on 13/05/11
Documents
Change of name notice
Date: 13 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Gilbert
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Beynon
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Capital return purchase own shares
Date: 26 Nov 2009
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change corporate secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Capital Law Secretaries Limited
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Steven John Beynon
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Michael Gilbert
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Debra Julie Jones
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vivian John Du Feu
Change date: 2009-10-01
Documents
Resolution
Date: 29 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 10 Jul 2009
Category: Miscellaneous
Type: MISC
Description: Order of court
Documents
Miscellaneous
Date: 10 Jul 2009
Category: Miscellaneous
Type: MISC
Description: ML28 to remove a form 169
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Resolution
Date: 11 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Resolution
Date: 21 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 21 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 15/08/08\gbp si 15@1=15\gbp ic 1100/1115\
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed debra julie jones
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed vivian john du feu
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed elin mari pinnell
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed christopher perry nott
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed capital law secretaries LIMITED
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kathryn hartigan
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john evans
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from suite g brittanic house llandarcy swansea SA10 6LQ
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary roger john derrick logged form
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robin williams
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roger gadd
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director russell wood
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary roger derrick
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/04
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04-31/12/04 £ si 100@1
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O GARDNER & CO, BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 04844697 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH HOUSE,BELFAST,BT1 3GG
Number: | NI619999 |
Status: | ACTIVE |
Category: | Private Limited Company |
507 BEARWOOD ROAD,SMETHWICK,B66 4BE
Number: | 11883879 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11352123 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MORRIS ROAD,BROADWAY,WR12 7RD
Number: | 11539899 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEGRAVE HOUSE,LONDON,W1P 3AE
Number: | 02764276 |
Status: | ACTIVE |
Category: | Private Limited Company |