CAPITAL & CENTRIC (ARCTIC) LTD

Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, England
StatusACTIVE
Company No.11089418
CategoryPrivate Limited Company
Incorporated30 Nov 2017
Age6 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 22 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

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

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 Graham Heatley

Change date: 2023-01-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

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

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-14

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 30 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

GALLOFIX LIMITED

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)

I4B LIMITED

ROUGHWOOD,EDENBRIDGE,TN8 6BD

Number:05391847
Status:ACTIVE
Category:Private Limited Company

LOCHYLETS LTD

20 ROYAL TERRACE,GLASGOW,G3 7NY

Number:SC626135
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