This company is commonly known as Capital Estate Planning Limited. The company was founded 23 years ago and was given the registration number 04155138. The firm's registered office is in SUTTON COLDFIELD. You can find them at 1 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | CAPITAL ESTATE PLANNING LIMITED |
---|---|---|
Company Number | : | 04155138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX | Secretary | 07 July 2017 | Active |
1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX | Director | 07 July 2017 | Active |
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, England, CV5 6ET | Secretary | 07 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 February 2001 | Active |
Sovereign House, 12 Warwick Street, Earlsdon, Coventry, England, CV5 6ET | Director | 07 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 February 2001 | Active |
Mrs Debra Lesley Burrows | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Mr Nicholas John Burrows | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET |
Nature of control | : |
|
Mr Nicholas John Burrows | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, Warwick Street, Coventry, England, CV5 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person secretary company with change date. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-26 | Accounts | Change account reference date company current extended. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Appoint person secretary company with name date. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.