CAPITAL & CENTRIC (RESURRECTION) LIMITED

2nd Floor Stratus House Emperor Way 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS, Devon, United Kingdom
StatusACTIVE
Company No.10579821
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge part

Date: 02 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105798210001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2018

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-03-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER MAINTENANCE SERVICES LTD

31 ROCHFORD ROAD,CLACTON-ON-SEA,CO16 8PH

Number:11878773
Status:ACTIVE
Category:Private Limited Company

CYCLAMENT LIMITED

101 95 HIGH STREET,SOMERSET,

Number:11789261
Status:ACTIVE
Category:Private Limited Company

EMBEDDED PROCESSING LIMITED

66 C/O HAMILTON COOPERS,MAIDSTONE,ME14 1PS

Number:08103673
Status:ACTIVE
Category:Private Limited Company

NSOURCE PEOPLE LIMITED

1-3 COVENTRY HOUSE,ILFORD,IG1 4QR

Number:09503622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPS ENVIROWALL LIMITED

LONSDALE CHAMBERS,STOKE-ON-TRENT,ST4 4BT

Number:02385357
Status:ACTIVE
Category:Private Limited Company

TJMW HOLDINGS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09844722
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