CAPITAL & CENTRIC (ARCTIC) LTD
Status | ACTIVE |
Company No. | 11089418 |
Category | Private Limited Company |
Incorporated | 30 Nov 2017 |
Age | 6 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL & CENTRIC (ARCTIC) LTD is an active private limited company with number 11089418. It was incorporated 6 years, 4 months, 28 days ago, on 30 November 2017. The company address is Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Resolution
Date: 22 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2023
Action Date: 09 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110894180005
Charge creation date: 2023-11-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2023
Action Date: 09 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-09
Charge number: 110894180004
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-29
New address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ
Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
Documents
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 Graham Heatley
Change date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2021
Action Date: 15 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-15
Charge number: 110894180003
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
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110894180001
Charge creation date: 2021-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-10
Charge number: 110894180002
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
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
Change date: 2021-01-22
Old address: Sun House Little Peter Street Manchester M15 4PS United Kingdom
New address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY
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
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Change account reference date company current extended
Date: 19 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr David Francis Speakman
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Richard Mark Mathias
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-02-14
Psc name: Capital and Centric Limited
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-14
Psc name: Genus Capital 7 Limited
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-14
Capital : 100 GBP
Documents
Some Companies
FAST RECRUITMENT CONSULTANTS LTD
226 KING STREET,CASTLE DOUGLAS,DG7 1DS
Number: | SC531570 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 FAIRHOLME AVENUE,NR WIGAN,WN4 8LL
Number: | 01936081 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDSTAR INTERNET SERVICES L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL009473 |
Status: | ACTIVE |
Category: | Limited Partnership |
HETTON LODGE FREEHOLD MANAGEMENT COMPANY LIMITED
HETTON LODGE,TUNBRIDGE WELLS,TN2 3RU
Number: | 09764161 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROUGHWOOD,EDENBRIDGE,TN8 6BD
Number: | 05391847 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROYAL TERRACE,GLASGOW,G3 7NY
Number: | SC626135 |
Status: | ACTIVE |
Category: | Private Limited Company |