Background WavePink WaveYellow Wave

CAPITAL DEVELOPMENTS (PROPERTY) LIMITED (05036999)

CAPITAL DEVELOPMENTS (PROPERTY) LIMITED (05036999) is an active UK company. incorporated on 6 February 2004. with registered office in Waterlooville. The company operates in the Construction sector, engaged in other building completion and finishing. CAPITAL DEVELOPMENTS (PROPERTY) LIMITED has been registered for 22 years. Current directors include RIDGE, Darren Michael.

Company Number
05036999
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
24 Picton House, Waterlooville, PO7 7SQ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
RIDGE, Darren Michael
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL DEVELOPMENTS (PROPERTY) LIMITED

CAPITAL DEVELOPMENTS (PROPERTY) LIMITED is an active company incorporated on 6 February 2004 with the registered office located in Waterlooville. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CAPITAL DEVELOPMENTS (PROPERTY) LIMITED was registered 22 years ago.(SIC: 43390)

Status

active

Active since 22 years ago

Company No

05036999

LTD Company

Age

22 Years

Incorporated 6 February 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 11 August 2015 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Dormant

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 20 February 2017
For period ending 6 February 2017
Contact
Address

24 Picton House Hussar Court Waterlooville, PO7 7SQ,

Timeline

3 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Sept 12
Director Left
Apr 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RIDGE, Darren Michael

Active
The Belfry, FarehamPO15 7FJ
Born December 1962
Director
Appointed 01 Dec 2007

BROWN, Aaron Maurice

Resigned
The Belfry, FarehamPO15 7FJ
Secretary
Appointed 01 Dec 2007
Resigned 28 Feb 2014

BROWN, Natalie Catherine

Resigned
Lion Cottage, SouthamptonSO31 9HA
Secretary
Appointed 06 Feb 2004
Resigned 01 Dec 2007

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

BROWN, Aaron Maurice

Resigned
The Belfry, FarehamPO15 7FJ
Born October 1982
Director
Appointed 01 Dec 2007
Resigned 28 Feb 2014

BROWN, Tina Lynette

Resigned
Lion Cottage, SouthamptonSO31 9HA
Born July 1960
Director
Appointed 06 Feb 2004
Resigned 01 Dec 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 06 Feb 2004
Resigned 06 Feb 2004
Fundings
Financials
Latest Activities

Filing History

47

Restoration Order Of Court
11 February 2022
AC92AC92
Gazette Dissolved Voluntary
22 December 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 September 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 August 2015
DS01DS01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Account Reference Date Company
25 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
21 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
225Change of Accounting Reference Date
Legacy
17 February 2004
287Change of Registered Office
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Incorporation Company
6 February 2004
NEWINCIncorporation