CAPTEC DEVELOPMENTS LIMITED

214 Kingston Road 214 Kingston Road, Epsom, KT19 0SQ, Surrey
StatusACTIVE
Company No.10769941
CategoryPrivate Limited Company
Incorporated15 May 2017
Age7 years, 4 days
JurisdictionEngland Wales

SUMMARY

CAPTEC DEVELOPMENTS LIMITED is an active private limited company with number 10769941. It was incorporated 7 years, 4 days ago, on 15 May 2017. The company address is 214 Kingston Road 214 Kingston Road, Epsom, KT19 0SQ, Surrey.



Company Fillings

Gazette filings brought up to date

Date: 26 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Old address: 1 Knightsbridge Green Belgravia London SW1X 7NE United Kingdom

Change date: 2022-07-14

New address: 214 Kingston Road Ewell Epsom Surrey KT19 0SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Woods

Change date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF United Kingdom

New address: 1 Knightsbridge Green Belgravia London SW1X 7NE

Change date: 2018-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-26

Psc name: Mr Matthew Woods

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Woods

Notification date: 2017-05-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-06

Documents

View document PDF

Incorporation company

Date: 15 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCES-GLOBAL SOLUTIONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09949772
Status:ACTIVE
Category:Private Limited Company

BRITTON LEISURE LIMITED

SEAFIELD PARK,NORTHUMBERLAND,NE68 7SP

Number:01520085
Status:ACTIVE
Category:Private Limited Company

CELTIC INVESTMENTS (WIMBLEDON) LIMITED

SUITE 103, FIRST FLOOR,NORTH HARROW,HA2 7SE

Number:11609451
Status:ACTIVE
Category:Private Limited Company

J.P. LANE DEVELOPMENTS LTD

5 ALUM CHINE ROAD ALLEN G WHITTLE AND CO,BOURNEMOUTH,BH4 8DT

Number:06580095
Status:ACTIVE
Category:Private Limited Company

MASON BUILDER LTD

224 GROVE GREEN ROAD,LEYTONSTONE,E11 4EN

Number:11701429
Status:ACTIVE
Category:Private Limited Company

SGD SOUNDS LTD

77 FALLOW COURT AVENUE,LONDON,N12 0BE

Number:10258222
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