CAPTAINS VIEW AND CAPTAINS WALK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.11411383
Category
Incorporated12 Jun 2018
Age6 years, 4 days
JurisdictionEngland Wales

SUMMARY

CAPTAINS VIEW AND CAPTAINS WALK RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED is an active with number 11411383. It was incorporated 6 years, 4 days ago, on 12 June 2018. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Resolution

Date: 13 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Jonathan Martin Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-19

Officer name: Mr Leslie Tyrone James Hillary

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Frederick Noble

Appointment date: 2024-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-14

Officer name: Cosec Managment Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wates Construction Limited

Cessation date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Bowen

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Brocklebank

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Brocklebank

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Jane Flint

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Jonathan Martin Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 20 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Old address: Wates House Station Approach Leatherhead Surrey England KT22 7SW England

Change date: 2019-10-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-15

Officer name: Cosec Managment Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Bowen

Appointment date: 2018-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOM & PLUMBING EXCELLENCE LIMITED

UNIT 6B SHEEPLANDS FARM TWYFORD ROAD,READING,RG10 8DL

Number:11077446
Status:ACTIVE
Category:Private Limited Company

FARVIS HARDWICK LTD

ELMDALE COTTAGE BISHOPS ROAD,BRISTOL,BS49 4NF

Number:07894015
Status:ACTIVE
Category:Private Limited Company

HIGH ROAD BOTTLES LTD

53 DUNBLANE ROAD,LONDON,SE9 6RU

Number:11491982
Status:ACTIVE
Category:Private Limited Company

QA GLOBAL LIMITED

15 BERRIDGE ROAD,NOTTINGHAM,NG7 6LX

Number:11258901
Status:ACTIVE
Category:Private Limited Company

SITE FACILITIES SOLUTIONS LIMITED

16 GOLD TOPS,NEWPORT,NP20 4PH

Number:09340555
Status:ACTIVE
Category:Private Limited Company

STAPLEFORD SCIENTIFIC SERVICES LIMITED

10 WELLINGTON STREET,CAMBRIDGESHIRE,CB1 1HW

Number:04479857
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