This company is commonly known as Capstone Trust Limited-the. The company was founded 42 years ago and was given the registration number NI015762. The firm's registered office is in HOLYWOOD. You can find them at 33 Church Road, Church Road, Holywood, Co Down. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CAPSTONE TRUST LIMITED-THE |
---|---|---|
Company Number | : | NI015762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1982 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 33 Church Road, Church Road, Holywood, Co Down, BT18 9BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Murray Street, 4th Floor, Glendinning House, Belfast, Northern Ireland, BT1 6DN | Director | 11 December 2020 | Active |
6, Murray Street, 4th Floor, Glendinning House, Belfast, Northern Ireland, BT1 6DN | Director | 28 March 2014 | Active |
17 Ballymenoch Park, Holywood, Co Down, | Director | 29 April 1982 | Active |
17 Ballymenoch Park, Holywood, Co Down, | Director | 29 April 1982 | Active |
15 Altona Lodge, 69 Church Road, Holywood, BT18 9BX | Secretary | 29 April 1982 | Active |
15 Altona Lodge, 69 Church Road, Holywood, BT18 9BX | Director | 29 April 1982 | Active |
15 Altona Lodge, 69 Church Road, Holywood, BT18 9BX | Director | 29 April 1982 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Address | Change sail address company with old address new address. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-15 | Address | Move registers to sail company with new address. | Download |
2015-12-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.