|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 8 January 2026 with updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 8 January 2025 with updates
|
|
|
12 Jan 2024
|
12 Jan 2024
Confirmation statement made on 8 January 2024 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 8 January 2023 with updates
|
|
|
02 Apr 2022
|
02 Apr 2022
Resolutions
|
|
|
01 Apr 2022
|
01 Apr 2022
Memorandum and Articles of Association
|
|
|
24 Mar 2022
|
24 Mar 2022
Resolutions
|
|
|
16 Mar 2022
|
16 Mar 2022
Resolutions
|
|
|
07 Feb 2022
|
07 Feb 2022
Resolutions
|
|
|
31 Jan 2022
|
31 Jan 2022
Registration of charge 123955750001, created on 26 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 8 January 2022 with updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Cessation of Capital Properties Uk Two Limited as a person with significant control on 5 November 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Notification of Allied London Leeds Holdco 2 Limited as a person with significant control on 5 November 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Change of details for Capital Properties Uk Two Limited as a person with significant control on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from No 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB England to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Previous accounting period shortened from 31 January 2021 to 31 December 2020
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 8 January 2021 with updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Incorporation
|