CAPITAL PROPERTY SERVICES UK LTD
Status | ACTIVE |
Company No. | 06193732 |
Category | Private Limited Company |
Incorporated | 30 Mar 2007 |
Age | 17 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL PROPERTY SERVICES UK LTD is an active private limited company with number 06193732. It was incorporated 17 years, 2 months, 6 days ago, on 30 March 2007. The company address is Cambridge Chambers Cambridge Chambers, Bromley, BR1 1PW.
Company Fillings
Confirmation statement with no updates
Date: 30 Mar 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Joseph Ellis
Change date: 2023-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Ellis
Change date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Move registers to sail company
Date: 26 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Adam Joseph Ellis
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sally izzard / 05/10/2007
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adam ellis / 05/10/2007
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
245 BURY NEW ROAD,MANCHESTER,M45 8QP
Number: | 09212108 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, HARVEY ADAM HOUSE,BRANDON,IP27 0NZ
Number: | 08976720 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B KENWORTHY ROAD KENWORTHY ROAD,LONDON,E9 5TD
Number: | 11401168 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BIRKBECK ROAD,SIDCUP,DA14 4DJ
Number: | 09409686 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DENHAM WAY,RICKMANSWORTH,WD3 9SP
Number: | 07970504 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 RIPPOLSON ROAD,LONDON,SE18 1NR
Number: | 11027316 |
Status: | ACTIVE |
Category: | Private Limited Company |