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)
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Jul 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 October 2017
18 May 2018 CH01 Director's details changed for David Francis Speakman on 18 May 2018
18 May 2018 CH01 Director's details changed for Mr Richard Mark Mathias on 18 May 2018
18 May 2018 AD01 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Sun House 2-4 Little Peter Street Manchester M15 4PS on 18 May 2018
14 May 2018 PSC07 Cessation of Timothy Heatley as a person with significant control on 7 March 2017
14 May 2018 PSC07 Cessation of Adam Stuart Higgins as a person with significant control on 7 March 2017
14 May 2018 PSC02 Notification of Genus Capital 4 Limited as a person with significant control on 7 March 2017
14 May 2018 CH01 Director's details changed for David Francis Speakman on 14 May 2018
14 May 2018 CH01 Director's details changed for Mr Richard Mark Mathias on 14 May 2018
14 May 2018 AD01 Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 14 May 2018
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
12 Feb 2018 SH08 Change of share class name or designation
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 200
15 Dec 2017 AP01 Appointment of David Francis Speakman as a director on 15 December 2017
15 Dec 2017 AP01 Appointment of Mr Richard Mark Mathias as a director on 15 December 2017
23 Mar 2017 MR01 Registration of charge 105798210001, created on 7 March 2017
24 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-24
  • GBP 100