CAPITAL & CENTRIC (CINNAMON 1) LTD

Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, England
StatusACTIVE
Company No.10894486
CategoryPrivate Limited Company
Incorporated01 Aug 2017
Age6 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAPITAL & CENTRIC (CINNAMON 1) LTD is an active private limited company with number 10894486. It was incorporated 6 years, 9 months, 29 days ago, on 01 August 2017. The company address is Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, England.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2023

Category: Address

Type: AD03

New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd

Documents

View document PDF

Change sail address company with new address

Date: 31 Aug 2023

Category: Address

Type: AD02

New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom

Change date: 2023-08-29

New address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Heatley

Change date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108944860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108944860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108944860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108944860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108944860004

Charge creation date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 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: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

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 Greater 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

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108944860003

Charge creation date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 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: 05 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108944860002

Charge creation date: 2018-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2018

Action Date: 21 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108944860001

Charge creation date: 2018-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jarrett

Termination date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-15

Officer name: Mr Richard Mark Mathias

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

Officer name: David Francis Speakman

Appointment date: 2017-12-15

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

Appoint person secretary company with name date

Date: 10 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-01

Officer name: Emma Jarrett

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASUGA LIMITED

GEORGE COURT,ELY,CB7 4JW

Number:07125731
Status:ACTIVE
Category:Private Limited Company

DEBORAH LLOYD CONSULTING LIMITED

19 SYCAMORE MEWS,LONDON,SW4 0SY

Number:09841887
Status:ACTIVE
Category:Private Limited Company

DYDO CONSTRUCTION LIMITED

33 WESTBERE ROAD,LONDON,NW2 3SP

Number:06452403
Status:ACTIVE
Category:Private Limited Company

GOLDEN CUT BARBER LIMITED

365 HIGH ROAD,LONDON,N22 8JA

Number:08859373
Status:ACTIVE
Category:Private Limited Company

PIEGL INTERACTIVE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07298206
Status:ACTIVE
Category:Private Limited Company

S. B. ALLEN LIMITED

ALLENDALE,CHIPPING NORTON,OX7 6NE

Number:05735393
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