CAP PROPERTY DEVELOPMENT LTD

Hassard Mcclements Hassard Mcclements, Enniskillen, BT74 7BT, Co Fermanagh
StatusACTIVE
Company No.NI049775
CategoryPrivate Limited Company
Incorporated20 Feb 2004
Age20 years, 3 months, 24 days
JurisdictionNorthern Ireland
Dissolution11 Apr 2017
Years7 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 18 Aug 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 20/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 20/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 20/02/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Feb 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Feb 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 20/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 20/02/05 annual return shuttle

Documents

View document PDF

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

CERULEAN BLUE LIMITED

3 CRAYBURY END,LONDON,SE9 3SL

Number:07346160
Status:ACTIVE
Category:Private Limited Company

CP MACIUC LTD

18 LECHMERE ROAD,LONDON,NW2 5BU

Number:11765148
Status:ACTIVE
Category:Private Limited Company
Number:CS002456
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PINKVILLE MANAGEMENT LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:06140666
Status:ACTIVE
Category:Private Limited Company

TFD MARKETING LIMITED

33 LONGBEACH ROAD,LONDON,SW11 5SS

Number:09321501
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