CAPITAL & CENTRIC DEVELOPMENTS (TITHEBARN) LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from Phoenix Building 72 Chapeltown Street Manchester M1 2EY England to 1st Floor, Neptune Mill Chapeltown Street Manchester M1 2WQ on 2023-09-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/02/2321 February 2023 Termination of appointment of Neil Taylor as a member on 2023-01-17

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/204 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/10/1520 October 2015 ANNUAL RETURN MADE UP TO 19/09/15

View Document

09/03/159 March 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 ANNUAL RETURN MADE UP TO 19/09/14

View Document

17/03/1417 March 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 PREVSHO FROM 30/09/2013 TO 05/04/2013

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3785550004

View Document

30/09/1330 September 2013 ANNUAL RETURN MADE UP TO 19/09/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 2 PENNYBLACK COURT 21A BARTON ROAD WORSLEY MANCHESTER M28 2PD ENGLAND

View Document

25/04/1325 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

23/04/1323 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

20/04/1320 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

20/04/1320 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

19/09/1219 September 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company