M CAPITAL INVESTMENT PARTNERS LIMITED

76 Church Street, Lancaster, LA1 1ET, Lancashire
StatusACTIVE
Company No.08260998
CategoryPrivate Limited Company
Incorporated19 Oct 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

M CAPITAL INVESTMENT PARTNERS LIMITED is an active private limited company with number 08260998. It was incorporated 11 years, 6 months, 26 days ago, on 19 October 2012. The company address is 76 Church Street, Lancaster, LA1 1ET, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Mr James Robert Christopher Davison

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stephen Patrick Drake

Termination date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-26

Psc name: M Capital Investment Partners (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-26

Psc name: Digitalbox Group Limited

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-25

Psc name: Digitalbox Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Napier Brown Holdings Limited

Change date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-25

Capital : 1,000,002 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-06

Psc name: Martin James Higginson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-06

Psc name: Napier Brown Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Digitalbox Group Limited

Notification date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Apr 2017

Action Date: 06 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 2 GBP

Date: 2017-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-09

Officer name: Mr Daniel Frederick Greenfield Wortley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Mr Samuel James Higginson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Ridgwell

Appointment date: 2017-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Stephen Patrick Drake

Appointment date: 2017-03-06

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-06

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m capital developments (SPV1) LIMITED\certificate issued on 16/10/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Halverson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m capital developments LIMITED\certificate issued on 10/10/13

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nichola Louise Halverson

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stanyon

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Higginson

Documents

View document PDF

Incorporation company

Date: 19 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BUSINESS MATTERS LIMITED

BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU

Number:07320724
Status:ACTIVE
Category:Private Limited Company

BUSINESS BY TECHNOLOGY (HOLDINGS) LTD

ORCHARD HOUSE BINNS CLOSE,COVENTRY,CV4 9TB

Number:08985669
Status:ACTIVE
Category:Private Limited Company

CORE TESTING SOLUTIONS LTD

9 MYLN MEADOW,INGATESTONE,CM4 9NE

Number:09391347
Status:ACTIVE
Category:Private Limited Company

MARTIN PLAYER HIGH CLASS BUTCHER LIMITED

10 PARK ROAD,CARDIFF,CF14 7BQ

Number:07754887
Status:ACTIVE
Category:Private Limited Company

RELIANCE VAC SPARES(BEXLEY HEATH)LIMITED

72 PARK ROAD,BROMLEY,BR1 3HP

Number:00435331
Status:ACTIVE
Category:Private Limited Company

SHENFIELD COMMUNICATIONS LTD

12 YORK ROAD,SWADLINCOTE,DE11 9QG

Number:08326768
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