CAPITAL & CENTRIC (RESURRECTION) LIMITED
Status | ACTIVE |
Company No. | 10579821 |
Category | Private Limited Company |
Incorporated | 24 Jan 2017 |
Age | 7 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL & CENTRIC (RESURRECTION) LIMITED is an active private limited company with number 10579821. It was incorporated 7 years, 4 months, 6 days ago, on 24 January 2017. The company address is 2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 10 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Genus Capital 4 Limited
Change date: 2022-11-10
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-10
Officer name: Adam Stuart Higgins
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-10
Officer name: Timothy Heatley
Documents
Change person director company with change date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis Speakman
Change date: 2023-01-12
Documents
Change person director company with change date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Mark Mathias
Change date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
Change date: 2023-01-12
New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current extended
Date: 18 May 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Address
Type: AD01
Old address: Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom
New address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY
Change date: 2021-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105798210004
Charge creation date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge part
Date: 02 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105798210001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2020
Action Date: 25 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-25
Charge number: 105798210003
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2020
Action Date: 25 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-25
Charge number: 105798210002
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change account reference date company current extended
Date: 18 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-18
Officer name: David Francis Speakman
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Mark Mathias
Change date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
New address: Sun House 2-4 Little Peter Street Manchester M15 4PS
Change date: 2018-05-18
Old address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 07 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-07
Psc name: Timothy Heatley
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 07 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Stuart Higgins
Cessation date: 2017-03-07
Documents
Notification of a person with significant control
Date: 14 May 2018
Action Date: 07 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-07
Psc name: Genus Capital 4 Limited
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Francis Speakman
Change date: 2018-05-14
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mr Richard Mark Mathias
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Old address: Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom
Change date: 2018-05-14
New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
Documents
Resolution
Date: 20 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Capital name of class of shares
Date: 12 Feb 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 Jan 2018
Action Date: 07 Mar 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-03-07
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-15
Officer name: David Francis Speakman
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-15
Officer name: Mr Richard Mark Mathias
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2017
Action Date: 07 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105798210001
Charge creation date: 2017-03-07
Documents
Some Companies
CARTER MAINTENANCE SERVICES LTD
31 ROCHFORD ROAD,CLACTON-ON-SEA,CO16 8PH
Number: | 11878773 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 95 HIGH STREET,SOMERSET,
Number: | 11789261 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 C/O HAMILTON COOPERS,MAIDSTONE,ME14 1PS
Number: | 08103673 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 COVENTRY HOUSE,ILFORD,IG1 4QR
Number: | 09503622 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONSDALE CHAMBERS,STOKE-ON-TRENT,ST4 4BT
Number: | 02385357 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09844722 |
Status: | ACTIVE |
Category: | Private Limited Company |