CAPINVEST (SECURITIES) LTD
Status | ACTIVE |
Company No. | 11308699 |
Category | Private Limited Company |
Incorporated | 13 Apr 2018 |
Age | 6 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
CAPINVEST (SECURITIES) LTD is an active private limited company with number 11308699. It was incorporated 6 years, 17 days ago, on 13 April 2018. The company address is Chatsworth House Chatsworth House, Newquay, TR7 2AG, Cornwall, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Change person director company with change date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Edward Tutte
Change date: 2024-03-04
Documents
Mortgage satisfy charge full
Date: 20 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113086990005
Documents
Mortgage satisfy charge full
Date: 19 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113086990003
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 10 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113086990001
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Mortgage satisfy charge full
Date: 07 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113086990002
Documents
Mortgage satisfy charge full
Date: 30 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113086990004
Documents
Mortgage create without deed with charge number charge creation date
Date: 15 Aug 2022
Action Date: 11 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR08
Charge number: 113086990005
Charge creation date: 2022-08-11
Documents
Mortgage create without deed with charge number charge creation date
Date: 30 Jul 2022
Action Date: 24 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR08
Charge number: 113086990004
Charge creation date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create without deed with charge number charge creation date
Date: 08 Jun 2022
Action Date: 20 May 2022
Category: Mortgage
Sub Category: Create
Type: MR08
Charge number: 113086990002
Charge creation date: 2022-05-20
Documents
Mortgage create without deed with charge number charge creation date
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR08
Charge number: 113086990003
Charge creation date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Mortgage create without deed with charge number charge creation date
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR08
Charge creation date: 2022-04-05
Charge number: 113086990001
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: Valley View Tretherras Road Newquay Cornwall TR7 2RB England
New address: Chatsworth House Gannel Road Newquay Cornwall TR7 2AG
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Old address: Sovereign Accounting Solutions Unit 9 Moorland Road Industrial Park Moorland Road, Indian Queens St Columb Cornwall TR9 6FB England
Change date: 2019-10-29
New address: Valley View Tretherras Road Newquay Cornwall TR7 2RB
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-24
Officer name: Mr Steven Charles Hunt
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Edward Tutte
Change date: 2019-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mr Alan Edward Tutte
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mr Steve Hunt
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
New address: Sovereign Accounting Solutions Unit 9 Moorland Road Industrial Park Moorland Road, Indian Queens St Columb Cornwall TR9 6FB
Change date: 2019-03-15
Old address: Valley View Tretherras Road Newquay Cornwall TR7 2RB England
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
New address: Valley View Tretherras Road Newquay Cornwall TR7 2RB
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Mr Alan Edward Tutte
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-11
Psc name: Steve Hunt
Documents
Some Companies
213 BROOK LANE,SOUTHAMPTON,SO31 7DU
Number: | 05108751 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE END CONSULTANTS LIMITED
ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN
Number: | 11245512 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HUNTS CROSS AVENUE,,L25 5NU
Number: | 05625973 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LATHAM ROAD,BOLTON,BL6 5EL
Number: | 09714614 |
Status: | ACTIVE |
Category: | Private Limited Company |
328 PORTOBELLO ROAD,LONDON,W10 5RU
Number: | 07973495 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COW GREEN,HALIFAX,HX1 1HX
Number: | 09109935 |
Status: | ACTIVE |
Category: | Private Limited Company |