CAPITOLINE LTD

Church Barn High Street Church Barn High Street, Craven Arms, SY7 0LB, United Kingdom
StatusACTIVE
Company No.05528709
CategoryPrivate Limited Company
Incorporated05 Aug 2005
Age18 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

CAPITOLINE LTD is an active private limited company with number 05528709. It was incorporated 18 years, 10 months, 13 days ago, on 05 August 2005. The company address is Church Barn High Street Church Barn High Street, Craven Arms, SY7 0LB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barry James Elliott

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvonne Denise Elliott

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Barry James Elliott

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mrs Philippa Flowerday

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Flowerday

Change date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: Church Barn High Street Leintwardine Craven Arms SY7 0LB

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Change date: 2021-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2020

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-21

Officer name: Yvonne Denise Elliott

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Mr Matthew Flowerday

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Flowerday

Change date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Mrs Philippa Flowerday

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mrs Yvonne Denise Elliott

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-23

Psc name: Mr Barry James Elliott

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Flowerday

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Barry James Elliott

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Barry James Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Flowerday

Appointment date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Denise Elliott

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-29

Officer name: Mr Matthew Flowerday

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry James Elliott

Change date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Old address: 17 Chads Green Nantwich Cheshire CW5 7NL

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Change date: 2015-01-29

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed engineering education LIMITED\certificate issued on 13/01/15

Documents

View document PDF

Change of name notice

Date: 13 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-11-28

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Matthew Flowerday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry James Elliott

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 22 foxcover road heswall wirral CH60 1YB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 CROUCH HALL ROAD MANAGEMENT LIMITED

9A CROUCH HALL ROAD,LONDON,N8 8HT

Number:02419754
Status:ACTIVE
Category:Private Limited Company

BARNES LIMITED

2 MOUNTSIDE,MIDDLESEX,HA7 2DT

Number:05480069
Status:ACTIVE
Category:Private Limited Company

CLYDE (TOPCO) LIMITED

UNITS 1&2 BELVUE BUSINESS CENTRE,NORTHOLT,UB5 5QQ

Number:11018290
Status:ACTIVE
Category:Private Limited Company

DAVEY-WALKER PROPERTIES LTD.

54 THORPE ROAD,,NR1 1RY

Number:02457498
Status:ACTIVE
Category:Private Limited Company

KINGSBURY WINE & SPIRITS CO. LTD.

PRINCES EXCHANGE,EDINBURGH,EH3 9AQ

Number:SC147723
Status:ACTIVE
Category:Private Limited Company

MS MEDIA CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11861919
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