Date | Description |
2025-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/25, NO UPDATES |
2025-04-07 |
update person_description Matt Roberts => Matt Roberts |
2025-03-06 |
delete personal_emails pe..@capitalspace.co.uk |
2025-03-06 |
insert personal_emails br..@capitalspace.co.uk |
2025-03-06 |
delete address Peter Boam, 70 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU |
2025-03-06 |
delete email pe..@capitalspace.co.uk |
2025-03-06 |
delete source_ip 51.104.229.147 |
2025-03-06 |
insert address Brad Critcher, 70 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU |
2025-03-06 |
insert email br..@capitalspace.co.uk |
2025-03-06 |
insert person Vanessa Sullivan |
2025-03-06 |
insert source_ip 20.77.41.58 |
2025-01-02 |
update person_description Matt Roberts => Matt Roberts |
2024-12-01 |
insert person Saleh Rahman |
2024-09-30 |
insert person Matt Roberts |
2024-09-30 |
insert person Paul Wilson |
2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-29 |
insert person Martin Watts |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES |
2024-06-28 |
delete address Gibson Drive, West Malling, Kent ME19 4YU |
2024-06-28 |
insert address Kings Hill
(near Maidstone) Churchill Square Business Centre
Kings Hill, West Malling, Kent ME19 4YU |
2024-06-28 |
insert person Andrea Almeida |
2024-06-28 |
insert person Chris Buck-Marshall |
2024-06-28 |
insert person John Blair |
2024-06-28 |
insert person Lee Bingham |
2024-06-28 |
insert person Wendy Martin |
2024-03-22 |
delete index_pages_linkeddomain collect-reviews.com |
2024-03-22 |
delete index_pages_linkeddomain eonic.com |
2024-03-22 |
delete source_ip 52.151.74.81 |
2024-03-22 |
insert index_pages_linkeddomain goo.gl |
2024-03-22 |
insert source_ip 51.104.229.147 |
2024-03-22 |
update robots_txt_status www.capitalspace.co.uk: 404 => 200 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2023-07-11 |
insert person Sam Martin |
2023-07-11 |
insert person Thuane Baroni |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES |
2023-06-07 |
insert person Alan Olive |
2023-06-07 |
insert person Jay Cox |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY CRITCHER |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS LORRAINE MARGARET LEE |
2023-02-10 |
update statutory_documents 30/12/22 STATEMENT OF CAPITAL GBP 1000 |
2023-01-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-23 |
delete person Jude Morgans |
2022-11-23 |
delete person Sue Stanbridge |
2022-09-21 |
insert person Natalie George |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-06-18 |
insert person Stacey Hearn |
2022-05-18 |
delete person Mick Bone |
2022-05-18 |
delete person Mollie Rice |
2022-04-17 |
delete person John Driscoll |
2022-04-17 |
insert person Jen Banner-Gregory |
2022-04-17 |
insert person Mark Gladden |
2021-12-14 |
delete person Lorriane Lee |
2021-12-14 |
insert person Lesley Bevis |
2021-12-14 |
update person_description Carol Rice => Carol Rice |
2021-12-14 |
update person_description Lorraine Lee => Lorraine Lee |
2021-12-14 |
update person_title Carol Rice: Deputy Centre Manager => Deputy Centre Manager; Centre Manager |
2021-10-07 |
delete company_previous_name SHELFCO (NO.2511) LIMITED |
2021-09-20 |
delete management_pages_linkeddomain newmancommercial.co.uk |
2021-09-20 |
delete person Tina Wells |
2021-09-20 |
insert management_pages_linkeddomain fennwright.co.uk |
2021-09-20 |
insert person Fenn Wright |
2021-08-18 |
delete person Nancy Price |
2021-08-18 |
delete person Natasha Thornton |
2021-08-18 |
insert person John Driscoll |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-07-16 |
insert person Mollie Rice |
2021-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-14 |
delete person Nigel Hahn |
2021-06-14 |
insert email lo..@capitalspace.co.uk |
2021-06-14 |
insert person Carol Rice |
2021-06-14 |
insert person Jack Caddy |
2021-06-14 |
update person_title Sharon Dodson: Acting Centre Manager; Centre Manager => Centre Manager |
2021-04-19 |
delete person Hayley Rance |
2021-04-19 |
delete person Jon Defrates |
2021-04-19 |
insert person Anthony Nolan |
2021-02-25 |
delete person Wayne Walden |
2021-01-24 |
insert person Michelle Sipthorpe |
2021-01-24 |
update person_title Leanne Spencer: Business Support Co - Ordinator => Deputy Centre Manager |
2020-09-25 |
delete general_emails ma..@newmancom.co.uk |
2020-09-25 |
delete about_pages_linkeddomain bankofengland.co.uk |
2020-09-25 |
delete about_pages_linkeddomain www.gov.uk |
2020-09-25 |
delete email ma..@newmancom.co.uk |
2020-09-25 |
delete email ne..@fennwright.co.uk |
2020-09-25 |
delete person Gemma Brett |
2020-09-25 |
delete person Rachel Hall |
2020-09-25 |
insert email ha..@capitalspace.co.uk |
2020-09-25 |
insert email mc..@fennwright.co.uk |
2020-09-25 |
insert person Michael Moody |
2020-09-25 |
insert person Nancy Price |
2020-09-25 |
insert person Natasha Thornton |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-16 |
delete finance_emails ac..@seedbedloughton.com |
2020-07-16 |
delete support_emails su..@eonic.co.uk |
2020-07-16 |
insert general_emails in..@seedbedloughton.com |
2020-07-16 |
delete email ac..@seedbedloughton.com |
2020-07-16 |
delete email su..@eonic.co.uk |
2020-07-16 |
delete fax 01206 853553 |
2020-07-16 |
delete fax 01245 392001 |
2020-07-16 |
delete fax 01279 408101 |
2020-07-16 |
delete fax 01795 432711 |
2020-07-16 |
delete fax 01908 698701 |
2020-07-16 |
delete fax 0208 916 2001 |
2020-07-16 |
delete management_pages_linkeddomain eonic.co.uk |
2020-07-16 |
delete person Jeremy Newman |
2020-07-16 |
delete person Sue Billings |
2020-07-16 |
insert email in..@seedbedloughton.com |
2020-07-16 |
insert email ne..@fennwright.co.uk |
2020-07-16 |
insert person Helen Bush |
2020-07-16 |
insert person Wayne Walden |
2020-07-16 |
update person_description Jeanette Crockford => Jeanette Crockford |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-06-15 |
insert support_emails su..@eonic.co.uk |
2020-06-15 |
delete person Helen Bush |
2020-06-15 |
delete person Wayne Walden |
2020-06-15 |
insert email su..@eonic.co.uk |
2020-06-15 |
insert management_pages_linkeddomain eonic.co.uk |
2020-06-15 |
insert person Toni Wilkinson |
2020-06-15 |
update person_description Jeanette Crockford => Jeanette Crockford |
2020-06-15 |
update person_description Sue Billings => Sue Billings |
2020-04-15 |
insert about_pages_linkeddomain bankofengland.co.uk |
2020-04-15 |
insert about_pages_linkeddomain www.gov.uk |
2020-03-16 |
delete person Jess Brekkeflat |
2020-02-15 |
delete person Catherine Opoku |
2020-02-15 |
delete person Jeannene Walters |
2020-02-15 |
insert person Catherine Wyse |
2020-02-15 |
insert person Jeannene Murray-Brown |
2019-12-07 |
update num_mort_charges 4 => 5 |
2019-12-07 |
update num_mort_outstanding 2 => 3 |
2019-11-07 |
update num_mort_outstanding 4 => 2 |
2019-11-07 |
update num_mort_satisfied 0 => 2 |
2019-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042445730005 |
2019-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-08-11 |
update website_status InternalTimeout => OK |
2019-08-11 |
delete person Michelle Sipthorpe |
2019-08-11 |
delete person Rob Hendry |
2019-08-11 |
delete person Shelley Beasley |
2019-08-11 |
delete source_ip 191.239.218.156 |
2019-08-11 |
insert contact_pages_linkeddomain collect-reviews.com |
2019-08-11 |
insert index_pages_linkeddomain collect-reviews.com |
2019-08-11 |
insert person Annabel Stone |
2019-08-11 |
insert person Billy Smith |
2019-08-11 |
insert person Carole Rice |
2019-08-11 |
insert person Rachel Hall |
2019-08-11 |
insert person Sergio Porelo |
2019-08-11 |
insert source_ip 52.151.74.81 |
2019-08-11 |
update person_description Jess Brekkeflat => Jess Brekkeflat |
2019-08-11 |
update person_description Jon Defrates => Jon Defrates |
2019-08-11 |
update person_description Jude Morgans => Jude Morgans |
2019-08-11 |
update person_description Mick Bone => Mick Bone |
2019-08-11 |
update person_description Sally Gould => Sally Gould |
2019-08-11 |
update person_description Sandra Wood => Sandra Wood |
2019-08-11 |
update person_description Sue Billings => Sue Billings |
2019-08-11 |
update person_description Tina Wells => Tina Wells |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-11 |
update website_status OK => InternalTimeout |
2019-01-04 |
insert person Jeannene Walters |
2019-01-04 |
insert person Leanne Spencer |
2018-10-14 |
insert personal_emails pe..@capitalspace.co.uk |
2018-10-14 |
insert address Peter Boam, 70 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU |
2018-10-14 |
insert alias Capital Space Ltd |
2018-10-14 |
insert email pe..@capitalspace.co.uk |
2018-09-13 |
delete about_pages_linkeddomain eonic.co.uk |
2018-09-13 |
delete contact_pages_linkeddomain eonic.co.uk |
2018-09-13 |
delete index_pages_linkeddomain eonic.co.uk |
2018-09-13 |
delete management_pages_linkeddomain eonic.co.uk |
2018-09-13 |
delete terms_pages_linkeddomain eonic.co.uk |
2018-09-13 |
insert index_pages_linkeddomain eonic.com |
2018-09-13 |
update person_title Maria Malone: Deputy Centre Manager; Centre Manager => Centre Manager |
2018-07-29 |
delete person Denise Harris |
2018-07-29 |
delete person Jeannene Walters |
2018-07-29 |
delete person Lynn Patey-Smith |
2018-07-29 |
delete person Michael Hall |
2018-07-29 |
delete person Michelle Gibson |
2018-07-29 |
insert person Matt Roberts |
2018-07-29 |
insert person Sharon Dodson |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2018-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-16 |
insert contact_pages_linkeddomain google.com |
2018-02-01 |
delete person Julie Fletcher |
2017-12-24 |
delete person Alex Lee |
2017-12-24 |
insert person Jason Hill |
2017-12-24 |
insert person Jude Morgans |
2017-12-24 |
update person_description Michael Hall => Michael Hall |
2017-10-22 |
delete person Kelly White |
2017-10-22 |
delete person Nicola Strachan |
2017-09-09 |
insert person Denise Harris |
2017-09-09 |
insert person Roxanne Cuff |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
delete person Rachel Doran |
2017-07-06 |
insert person Kelly White |
2017-07-06 |
update person_title Jeannene Walters: Business Support Co - Ordinator => Deputy Centre Manager |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-19 |
delete person Gill Philips |
2017-05-19 |
insert person Catherine Opoku |
2017-05-19 |
update person_title Beverley Evans: Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Helen Bush: Centre Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Jeannene Walters: Centre Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Jess Brekkeflat: Centre Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Nicky Gibbs: Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Nicola Strachan: Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Rachel Doran: Centre Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Sally Gould: Centre Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Sandra Wood: Centre Receptionist => Business Support Co - Ordinator |
2017-05-19 |
update person_title Shelley Beasley: Receptionist => Business Support Co - Ordinator |
2017-03-19 |
delete contact_pages_linkeddomain colchester.gov.uk |
2017-03-19 |
delete contact_pages_linkeddomain milton-keynes.gov.uk |
2017-03-19 |
delete email nn..@milton-keynes.gov.uk |
2017-02-09 |
delete contact_pages_linkeddomain spaceforgrowth.co.uk |
2017-02-09 |
delete index_pages_linkeddomain spaceforgrowth.co.uk |
2017-02-09 |
delete person Jacqui Perryman |
2017-02-09 |
insert person Beverley Evans |
2017-02-09 |
insert person Rachel Doran |
2017-01-04 |
insert general_emails in..@capitalspace.co.uk |
2017-01-04 |
insert office_emails mi..@capitalspace.co.uk |
2017-01-04 |
insert office_emails st..@capitalspace.co.uk |
2017-01-04 |
delete address Wyncolls Road, Severalls, Colchester, Essex CO4 9HT |
2017-01-04 |
delete person Sabina Faisal |
2017-01-04 |
insert address Wyncolls Road, Severalls Park, Colchester, Essex CO4 9HT |
2017-01-04 |
insert email ch..@capitalspace.co.uk |
2017-01-04 |
insert email gr..@capitalspace.co.uk |
2017-01-04 |
insert email in..@capitalspace.co.uk |
2017-01-04 |
insert email mi..@capitalspace.co.uk |
2017-01-04 |
insert email st..@capitalspace.co.uk |
2017-01-04 |
insert email wa..@capitalspace.co.uk |
2017-01-04 |
insert person Nicola Strachan |
2016-11-26 |
delete person Janice Dalgleish |
2016-11-26 |
insert email ca..@capitalspace.co.uk |
2016-10-16 |
update person_description Michelle Gibson => Michelle Gibson |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-18 |
insert person Janice Dalgleish |
2016-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-08-21 |
delete person Bob Hamilton |
2016-08-21 |
delete person Emelda Cupidore |
2016-08-21 |
delete person Sabina Mahamoodally |
2016-08-21 |
insert person Sabina Faisal |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-04-11 |
delete person Amanda Robinson |
2016-04-11 |
insert person Jason Hill |
2016-02-24 |
insert person Jon Defrates |
2016-02-24 |
insert person Mark Halsey |
2016-02-24 |
insert person Tina Wells |
2016-01-27 |
delete person Jacqui Tapsell |
2016-01-27 |
delete person Lorraine KIng |
2016-01-27 |
insert person Jeanette Crockford |
2016-01-27 |
insert person Jess Brekkeflat |
2016-01-27 |
insert person Lorraine Lee |
2016-01-27 |
insert person Wayne Walden |
2016-01-27 |
update person_description Michelle Sipthorpe => Michelle Sipthorpe |
2015-10-26 |
delete person Gemma Sinclair |
2015-10-26 |
delete person Hannah Tillett |
2015-10-26 |
insert person Jacqui Tapsell |
2015-09-07 |
update num_mort_charges 3 => 4 |
2015-09-07 |
update num_mort_outstanding 3 => 4 |
2015-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042445730004 |
2015-08-08 |
update num_mort_charges 2 => 3 |
2015-08-08 |
update num_mort_outstanding 2 => 3 |
2015-08-08 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-08 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-03 |
delete source_ip 83.222.229.147 |
2015-08-03 |
insert person Emelda Cupidore |
2015-08-03 |
insert source_ip 191.239.218.156 |
2015-07-09 |
update statutory_documents 02/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-05 |
delete person Robert Lucas |
2015-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042445730003 |
2015-07-01 |
update statutory_documents ALTER ARTICLES 05/06/2015 |
2015-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-07 |
insert person Michael Hall |
2015-06-07 |
update person_description Hannah Tillett => Hannah Tillett |
2015-05-09 |
delete person Ian Maggs |
2015-05-09 |
insert index_pages_linkeddomain spaceforgrowth.co.uk |
2015-05-09 |
insert person Amanda Robinson |
2015-03-12 |
delete person Sam Wilson |
2015-03-12 |
insert person Sabina Mahamoodally |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-23 |
insert person Hannah Tillett |
2014-09-23 |
insert person Sally Gould |
2014-09-23 |
update person_description Sandra Wood => Sandra Wood |
2014-08-15 |
delete person Sam Martin |
2014-08-15 |
insert contact_pages_linkeddomain milton-keynes.gov.uk |
2014-08-15 |
insert email nn..@milton-keynes.gov.uk |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-10 |
delete person Ann Silcox |
2014-07-10 |
delete person Helen Witherden |
2014-07-10 |
delete person Teresa Hocking |
2014-07-10 |
update person_description Gemma Sinclair => Gemma Sinclair |
2014-07-10 |
update person_title Gemma Sinclair: Deputy Centre Manager => Centre Manager |
2014-07-07 |
update statutory_documents 02/07/14 FULL LIST |
2014-02-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-19 |
insert address 2 Cromar Way, Chelmsford CM1 2QE |
2014-01-19 |
insert address Capital Business Centre
22 Carlton Road, South Croydon CR2 0BS |
2014-01-19 |
insert address Churchill Square Business Centre
Kings Hill, West Malling, Kent ME19 4YU |
2014-01-19 |
insert address Colchester Business and Seedbed Centre
Wyncolls Road, Severalls, Colchester, Essex CO4 9HT |
2014-01-19 |
insert address Greenway Business Centre
Harlow Business Park, Essex CM19 5QE |
2014-01-19 |
insert address Milton Keynes Business Centre
Foxhunter Drive, Linford Wood, MK14 6GD |
2014-01-19 |
insert management_pages_linkeddomain newmancommercial.co.uk |
2014-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-10-04 |
delete index_pages_linkeddomain issuu.com |
2013-09-04 |
insert index_pages_linkeddomain issuu.com |
2013-08-28 |
delete contact_pages_linkeddomain allaboutcookies.org |
2013-08-28 |
delete management_pages_linkeddomain allaboutcookies.org |
2013-08-28 |
insert contact_pages_linkeddomain colchester.gov.uk |
2013-08-28 |
insert person Michelle Gibson |
2013-08-28 |
update person_description Julie Fletcher => Julie Fletcher |
2013-08-28 |
update person_description Rob Hendry => Rob Hendry |
2013-08-28 |
update person_description Sam Martin => Sam Martin |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-05 |
update statutory_documents 02/07/13 FULL LIST |
2013-07-02 |
delete address Capital Business Centre, 22 Carlton Road, South Croydon CR2 0BS |
2013-07-02 |
delete address Churchill Square Business Centre
Kings Hill
West Malling
Kent
ME19 4YU |
2013-07-02 |
delete address Greenway Business Centre, Harlow Business Park, Essex CM19 5QE |
2013-07-02 |
delete address Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes MK14 6GD |
2013-07-02 |
delete address Wyncolls Road
Colchester
Essex
CO4 9HT |
2013-07-02 |
delete alias Capital Enterprise Centres |
2013-07-02 |
delete contact_pages_linkeddomain google.co.uk |
2013-07-02 |
insert contact_pages_linkeddomain allaboutcookies.org |
2013-07-02 |
insert index_pages_linkeddomain twitter.com |
2013-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2012-07-06 |
update statutory_documents 02/07/12 FULL LIST |
2012-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-09-30 |
update statutory_documents COMPANY NAME CHANGED CAPITAL ENTERPRISE CENTRES LIMITED
CERTIFICATE ISSUED ON 30/09/11 |
2011-09-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-19 |
update statutory_documents 02/07/11 FULL LIST |
2011-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-04 |
update statutory_documents 02/07/10 FULL LIST |
2010-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/10 |
2010-07-06 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-18 |
update statutory_documents REMOVAL OF RESTRICTION ON MAX NO OF SHARES 06/01/2010 |
2010-01-18 |
update statutory_documents 06/01/10 STATEMENT OF CAPITAL GBP 1751000 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
40 BROADWAY
LONDON
SW1H 0BU |
2008-05-30 |
update statutory_documents DIRECTOR APPOINTED SUSAN MARY BOAM |
2008-05-30 |
update statutory_documents SECRETARY APPOINTED SUSAN MARY BOAM |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN HAWKSWORTH |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM BLACK |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN FOLGER |
2008-05-30 |
update statutory_documents AUD RESIGNATION SECTION 519 |
2008-05-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02 |
2001-10-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01 |
2001-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/01 FROM:
LACON HOUSE
THEOBOLDS ROAD
LONDON
WC1X 8RW |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-12 |
update statutory_documents SECRETARY RESIGNED |
2001-10-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-10-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-06 |
update statutory_documents COMPANY NAME CHANGED
SHELFCO (NO.2511) LIMITED
CERTIFICATE ISSUED ON 06/09/01 |
2001-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |