This company is commonly known as Capital Corporation (holdings) Limited. The company was founded 32 years ago and was given the registration number 02647582. The firm's registered office is in BIRMINGHAM. You can find them at Genting Club Star City, Watson Road, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAPITAL CORPORATION (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02647582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Genting Club Star City, Watson Road, Birmingham, B7 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genting Club, Star City, Watson Road, Birmingham, B7 5SA | Secretary | 09 May 2008 | Active |
Genting Club, Star City, Watson Road, Birmingham, England, B7 5SA | Director | 13 July 2016 | Active |
Genting Club, Star City, Watson Road, Birmingham, B7 5SA | Director | 23 March 2016 | Active |
Inshala Hilfield Lane, Aldenham, Watford, WD2 8AJ | Secretary | - | Active |
30 Parkhurst Road, Bexley, DA5 1AR | Secretary | 16 October 1997 | Active |
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG | Secretary | 19 May 1999 | Active |
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA | Secretary | 01 May 2006 | Active |
Manor Villas 161g Station Road, Finchley Central, London, N3 2SP | Secretary | 04 October 1995 | Active |
Inshala Hilfield Lane, Aldenham, Watford, WD2 8AJ | Director | - | Active |
Genting Club, Star City, Watson Road, Birmingham, B7 5SA | Director | 31 January 2007 | Active |
30 Parkhurst Road, Bexley, DA5 1AR | Director | 16 October 1997 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 08 February 2005 | Active |
15 Huson Close, London, NW3 3JW | Director | - | Active |
Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | 16 October 1997 | Active |
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR | Director | 20 October 1999 | Active |
Silver Lining, Brock Way, Virginia Water, GU25 4SD | Director | - | Active |
5 Frognal Way, Hampstead, London, NW3 6XE | Director | - | Active |
Treboro House, Henley Road, Ullenhall, B95 5NN | Director | 13 February 2008 | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 14 February 2007 | Active |
The Willows, Well Lane, Mollington, Chester, CH1 6LD | Director | 08 September 1999 | Active |
Circus Casino, Star City, Watson Road, Birmingham, England, B7 5SA | Director | 17 October 2011 | Active |
20 Carrwood, Halebarns, Altrincham, WA15 0EE | Director | 19 May 1999 | Active |
The Hollow, Moggie Lane, Adlington, SK10 4NY | Director | 31 December 2000 | Active |
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU | Director | 19 May 1999 | Active |
Capital Casinos Group Limited | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Genting Club Star City, Watson Road, Birmingham, England, B7 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
2016-03-23 | Officers | Appoint person director company with name date. | Download |
2016-01-06 | Officers | Termination director company with name termination date. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.