CAP PROPERTY DEVELOPMENT LTD
Status | ACTIVE |
Company No. | NI049775 |
Category | Private Limited Company |
Incorporated | 20 Feb 2004 |
Age | 20 years, 3 months, 24 days |
Jurisdiction | Northern Ireland |
Dissolution | 11 Apr 2017 |
Years | 7 years, 2 months, 4 days |
SUMMARY
CAP PROPERTY DEVELOPMENT LTD is an active private limited company with number NI049775. It was incorporated 20 years, 3 months, 24 days ago, on 20 February 2004 and it was dissolved 7 years, 2 months, 4 days ago, on 11 April 2017. The company address is Hassard Mcclements Hassard Mcclements, Enniskillen, BT74 7BT, Co Fermanagh.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-02-27
Documents
Change account reference date company previous shortened
Date: 23 Nov 2023
Action Date: 24 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-25
New date: 2023-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 27 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Percy Thomas Lindsay
Change date: 2020-12-11
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-11
Psc name: Mrs Catherine Lindsay
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Percy Thomas Lindsay
Change date: 2020-12-11
Documents
Change person secretary company with change date
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Catherine Elizabeth Lindsay
Change date: 2020-12-11
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Percy Thomas Lindsay
Change date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Change account reference date company previous shortened
Date: 25 Nov 2019
Action Date: 25 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-25
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Notification of a person with significant control
Date: 25 Feb 2019
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Lindsay
Notification date: 2018-02-21
Documents
Change account reference date company previous shortened
Date: 26 Nov 2018
Action Date: 26 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-26
Made up date: 2018-02-27
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Percy Thomas Lindsay
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Administrative restoration company
Date: 18 Aug 2017
Category: Restoration
Type: RT01
Documents
Mortgage satisfy charge full
Date: 13 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 20 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-20
Officer name: Mr Percy Thomas Lindsay
Documents
Change person secretary company with change date
Date: 13 May 2016
Action Date: 20 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-20
Officer name: Ms Catherine Elizabeth Lindsay
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-20
Officer name: Mr Percy Thomas Lindsay
Documents
Change person secretary company with change date
Date: 16 Apr 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Catherine Elizabeth Lindsay
Change date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 27 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-27
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 27 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 27 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-27
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change account reference date company previous shortened
Date: 24 Nov 2011
Action Date: 27 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-27
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Percy Thomas Lindsay Crummer
Documents
Change person secretary company with change date
Date: 11 Mar 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Elizabeth Lindsay
Change date: 2010-02-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 371S(NI)
Description: 20/02/09 annual return shuttle
Documents
Legacy
Date: 05 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 28/02/08 annual accts
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/02/08 annual return shuttle
Documents
Legacy
Date: 23 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 06 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/02/07 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 14 Feb 2007
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 09 Feb 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/02/06 annual return shuttle
Documents
Legacy
Date: 29 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 20/02/05 annual return shuttle
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Feb 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 20 Feb 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 20 Feb 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 20 Feb 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
CARLTON HOUSE PORTPATRICK LIMITED
BALBEG HOUSE,MAYBOLE,KA19 7NN
Number: | SC582907 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CRAYBURY END,LONDON,SE9 3SL
Number: | 07346160 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LECHMERE ROAD,LONDON,NW2 5BU
Number: | 11765148 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002456 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 06140666 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LONGBEACH ROAD,LONDON,SW11 5SS
Number: | 09321501 |
Status: | ACTIVE |
Category: | Private Limited Company |