THE CAPSTONE MANAGEMENT COMPANY LIMITED

119, Staines Road, Staines Upon Thames 119, Staines Road, Staines Upon Thames, Staines-Upon-Thames, TW18 2SS, England
StatusACTIVE
Company No.05272561
Category
Incorporated28 Oct 2004
Age19 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE CAPSTONE MANAGEMENT COMPANY LIMITED is an active with number 05272561. It was incorporated 19 years, 7 months, 4 days ago, on 28 October 2004. The company address is 119, Staines Road, Staines Upon Thames 119, Staines Road, Staines Upon Thames, Staines-upon-thames, TW18 2SS, England.



Company Fillings

Notification of a person with significant control

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Sunderland

Notification date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Maureen Slater

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-27

Officer name: Neil Terence Irwin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Diane Irwin

Termination date: 2023-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Philip Skilton

Notification date: 2023-11-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Ann Brolan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mrs Lydia Diane Irwin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Terence Irwin

Appointment date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-30

Officer name: Ms Elizabeth Wilson Carruthers

Documents

View document PDF

Change person director company with change date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-30

Officer name: Mrs Patricia Grace Sunderland

Documents

View document PDF

Change person director company with change date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-30

Officer name: Mr Paul Sunderland

Documents

View document PDF

Change person director company with change date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Sunderland

Change date: 2021-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-30

Officer name: Mr Malcolm John Hall Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-30

Officer name: Mrs Susan Mary Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Brolan

Appointment date: 2021-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Philip Skilton

Appointment date: 2021-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-30

Officer name: Kwesi Abora Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 30 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Grace Sunderland

Appointment date: 2021-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: 119, Staines Road, Staines upon Thames Staines Road Staines-upon-Thames TW18 2SS

Old address: The Cottage Chapel Lane Curridge Thatcham RG18 9DX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Wayne Millward

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wayne Millward

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Wilson Carruthers

Appointment date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Richard Alan Hackett

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: The Cottage Chapel Lane Curridge Thatcham RG18 9DX

Old address: 180 Craven Road Newbury Berkshire RG14 5AS England

Change date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-26

Officer name: Wendy Jane Boulton

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-22

Officer name: Neale John Boulton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Karen Patricia Warner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilles Bell

Termination date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilles Bell

Appointment date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwesi Abora Wilson

Appointment date: 2016-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-27

Officer name: Mr Paul Sunderland

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-27

Officer name: Mrs Wendy Jane Boulton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Louis Valentine

Termination date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Duncan Hewson

Termination date: 2016-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Anthony Bell

Termination date: 2015-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2016

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Millward

Appointment date: 2015-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 5 Bicclescombe Park Road Ilfracombe Devon EX34 8EU

Change date: 2016-02-08

New address: 180 Craven Road Newbury Berkshire RG14 5AS

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neale John Boulton

Termination date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Millward

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-27

Officer name: Mr Richard Hacke

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hacke

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 17 Chesterton Avenue Harpenden Hertfordshire AL5 5ST United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Slater

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Warneford

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Patricia Warner

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Barnes

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neale John Boulton

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-11

Old address: Arden Sunnyside Road Woolacombe N Devon EX34 7DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2011

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Warneford

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Duncan Hewson

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neale John Boulton

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Hugh Anthony Bell

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Louis Valentine

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from 96 high street ilfracombe devon EX34 9NH

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/10/08

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/10/07

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CORVIDA LTD

32 HACKETTS LANE,WOKING,GU22 8PP

Number:09881996
Status:ACTIVE
Category:Private Limited Company

GONZO LIMITED

6 HAMPTON ROAD,SURREY,KT4 8ET

Number:04421846
Status:ACTIVE
Category:Private Limited Company

GREEN ATOMS LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:07815814
Status:LIQUIDATION
Category:Private Limited Company

HALLINGBURY FINANCE LIMITED

BUSHES BUSHES,MAGDALEN LAVER,CM5 0DS

Number:11392434
Status:ACTIVE
Category:Private Limited Company

MID BRIDGE ENGINEERING LIMITED

UNIT 11A THE CREAMERY,BALLYNURE,BT39 9UH

Number:NI057029
Status:LIQUIDATION
Category:Private Limited Company

PITECH RESEARCH LTD

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:07844988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source