Advanced company searchLink opens in new window

CAPITAL & CENTRIC (RESURRECTION) LIMITED

Company number 10579821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
26 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
19 Jan 2023 PSC05 Change of details for Genus Capital 4 Limited as a person with significant control on 10 November 2022
19 Jan 2023 TM01 Termination of appointment of Adam Stuart Higgins as a director on 10 November 2022
19 Jan 2023 TM01 Termination of appointment of Timothy Heatley as a director on 10 November 2022
12 Jan 2023 CH01 Director's details changed for Mr David Francis Speakman on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Richard Mark Mathias on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 12 January 2023
21 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
18 May 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
28 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021
30 Nov 2020 MR01 Registration of charge 105798210004, created on 27 November 2020
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement together the documents, authorised officer, that any authorised officer be authorised to execute any notice agree amendments, certify as true, complete and up to date copies of any documents required to be delivered 24/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2020 MR04 Satisfaction of charge 105798210001 in part
01 Apr 2020 MR01 Registration of charge 105798210003, created on 25 March 2020
30 Mar 2020 MR01 Registration of charge 105798210002, created on 25 March 2020
03 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
18 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018