|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 7 October 2025 with updates
|
|
|
28 Aug 2025
|
28 Aug 2025
Director's details changed for Mr Adam Stuart Higgins on 6 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Cessation of Capital and Centric Developments Limited as a person with significant control on 15 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Notification of Capital and Centric Limited as a person with significant control on 15 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Resolutions
|
|
|
08 Aug 2025
|
08 Aug 2025
Memorandum and Articles of Association
|
|
|
06 Aug 2025
|
06 Aug 2025
Appointment of Mr John Simeon Moffat as a director on 21 July 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Appointment of Mr Thomas Wilmot as a director on 21 July 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 24 July 2025
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 7 October 2023 with updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Register(s) moved to registered inspection location Kuit Steinart Levy Llp St. Marys Parsonage Manchester M3 2rd
|
|
|
31 Aug 2023
|
31 Aug 2023
Register inspection address has been changed to Kuit Steinart Levy Llp St. Marys Parsonage Manchester M3 2rd
|
|
|
30 Aug 2023
|
30 Aug 2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 30 August 2023
|
|
|
01 May 2023
|
01 May 2023
Sub-division of shares on 10 April 2023
|
|
|
01 May 2023
|
01 May 2023
Change of share class name or designation
|
|
|
01 May 2023
|
01 May 2023
Memorandum and Articles of Association
|
|
|
01 May 2023
|
01 May 2023
Resolutions
|
|
|
27 Apr 2023
|
27 Apr 2023
Particulars of variation of rights attached to shares
|
|
|
21 Apr 2023
|
21 Apr 2023
Statement of capital following an allotment of shares on 10 April 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Director's details changed for Mr Timothy Heatley on 24 January 2023
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 7 October 2022 with updates
|