Advanced company searchLink opens in new window

CAPITAL LIFE INDEPENDENT TRUSTEE COMPANY LIMITED

Company number 10899155

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)
05 Dec 2023 AA Accounts for a dormant company made up to 29 September 2023
18 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
21 Mar 2023 TM02 Termination of appointment of Stephen Paul Vanstone as a secretary on 21 March 2023
08 Nov 2022 AA Accounts for a dormant company made up to 29 September 2022
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
08 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 PSC02 Notification of Capital Life Group Limited as a person with significant control on 5 November 2021
03 Dec 2021 PSC07 Cessation of Capital Life Limited as a person with significant control on 5 November 2021
16 Nov 2021 AP01 Appointment of Mr Clive James Mowbray Darlaston as a director on 16 November 2021
13 Oct 2021 AA Accounts for a dormant company made up to 29 September 2021
10 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
17 Jun 2021 PSC02 Notification of Capital Life Limited as a person with significant control on 17 June 2021
26 May 2021 AA Accounts for a dormant company made up to 29 September 2020
14 Apr 2021 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 14 April 2021
09 Dec 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 29 September 2019
04 Nov 2019 AA01 Previous accounting period extended from 31 August 2019 to 29 September 2019
09 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
20 Jun 2019 AD01 Registered office address changed from The Old Vicarage the Village, Prestbury Macclesfield SK10 4DG England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 20 June 2019
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
03 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-03
  • GBP 1