CAPITOL WAY ESTATE MANAGEMENT LIMITED

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.09889233
Category
Incorporated25 Nov 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CAPITOL WAY ESTATE MANAGEMENT LIMITED is an active with number 09889233. It was incorporated 8 years, 5 months, 21 days ago, on 25 November 2015. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Evans

Change date: 2023-06-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: Royal London Mutual Insurance Society Limited (The)

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-26

Officer name: Royal London Management Services Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Jun 2023

Category: Address

Type: AD04

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2023

Category: Address

Type: AD03

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change sail address company with new address

Date: 11 Apr 2023

Category: Address

Type: AD02

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Old address: 55 Gracechurch Street London EC3V 0RL England

Change date: 2023-04-11

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart Carter

Termination date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Mark Anthony Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hunt

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Richard Stewart Dickinson

Termination date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stewart Carter

Change date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Royal London Mutual Insurance Society Limited (The)

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-26

Officer name: Royal London Management Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Rebecca Jayne Finding

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Mr Gareth Richard Stewart Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Mr Andrew Stewart Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: 55 Gracechurch Street London EC3V 0RL

Old address: 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England

Change date: 2015-12-15

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL ROGUE LIMITED

40 ASHFORD CRESCENT,ENFIELD,EN3 7HU

Number:09944075
Status:ACTIVE
Category:Private Limited Company

ETHEREAL BEAUTY INC LLP

HUNTER STREET CAMPUS,BUCKINGHAM,MK18 1EG

Number:OC397297
Status:ACTIVE
Category:Limited Liability Partnership

FUTURE ZOOM LIMITED

7 WESTGLADE COURT,HARROW,HA3 0XQ

Number:08924052
Status:ACTIVE
Category:Private Limited Company

HEARSALL INN (COVENTRY) LIMITED

CARRINGTONS ACCOUNTANTS,BRADFORD,BD1 4AB

Number:08377421
Status:ACTIVE
Category:Private Limited Company

HIGHPEAK INVESTMENT CO

3RD FLOOR NORTHERN ASSURANCE BUILDINGS,MANCHESTER,M2 4DN

Number:11017861
Status:ACTIVE
Category:Private Unlimited Company

PRIMAMED LIMITED

THE BANNUT TREE NEW INN LANE,TETBURY,GL8 8NB

Number:06903165
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