CAPITAL EQUITY RELEASE LIMITED
Status | ACTIVE |
Company No. | 04546722 |
Category | Private Limited Company |
Incorporated | 26 Sep 2002 |
Age | 21 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL EQUITY RELEASE LIMITED is an active private limited company with number 04546722. It was incorporated 21 years, 8 months, 11 days ago, on 26 September 2002. The company address is 41b Beach Road, Littlehampton, BN17 5JA, West Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Morris Harvey
Change date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 04 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-24
Psc name: Mr Michael Anthony Hatter
Documents
Notification of a person with significant control
Date: 19 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-11
Psc name: Harkalm Investments Limited
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Mr Adam Morris Harvey
Documents
Termination secretary company with name termination date
Date: 12 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-11
Officer name: Jonathan James Boorman
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan James Boorman
Termination date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 02 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Old address: Miltonavis Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP
Change date: 2012-10-29
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type dormant
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type dormant
Date: 11 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; no change of members
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from datem house 48 maddox street london W1S 1QB
Documents
Accounts with accounts type dormant
Date: 17 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type dormant
Date: 01 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 07 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 07/10/02 from: 31 corsham street, london, N1 6DR
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 MEDOMSLEY ROAD,CONSETT,DH8 5HE
Number: | 06812030 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROWN HILLS RISE,LEICESTER,LE5 5DG
Number: | 08898899 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 IRVING ROAD,NORWICH,NR4 6RA
Number: | 10474062 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLEAF PROPERTY MANAGEMENT LTD
BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS,NEEDHAM MARKET,IP6 8AS
Number: | 10767500 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-21 MORLEY STREET,LONDON,SE1 7QZ
Number: | 04020723 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 10891264 |
Status: | ACTIVE |
Category: | Private Limited Company |