CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

29/01/2529 January 2025 Appointment of Ms Edith Elizabeth Monfries as a director on 2024-11-14

View Document

17/12/2417 December 2024 Appointment of Ms Emma Marie Mackenzie as a director on 2024-12-13

View Document

17/12/2417 December 2024 Termination of appointment of Stuart Andrew Wetherly as a director on 2024-12-13

View Document

17/12/2417 December 2024 Termination of appointment of James Maltby Ryman as a director on 2024-12-13

View Document

17/12/2417 December 2024 Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 2024-12-17

View Document

17/12/2417 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

17/12/2417 December 2024 Appointment of Mr Charles Stephen Spooner as a director on 2024-12-13

View Document

17/12/2417 December 2024 Termination of appointment of Stuart Andrew Wetherly as a secretary on 2024-12-13

View Document

15/11/2415 November 2024 Termination of appointment of Lawrence Francis Hutchings as a director on 2024-11-15

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 2023-07-17

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 16/06/2018

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR STUART ANDREW WETHERLY

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES STAVELEY

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 16/06/2018

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORD

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR LAWRENCE FRANCIS HUTCHINGS

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH SCOTT-BARRETT

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW ROVER STAVELEY / 12/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH YELVERTON SCOTT-BARRETT / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW ROVER STAVELEY / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH YELVERTON SCOTT-BARRETT / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES FORD / 12/06/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR JAMES MALTBY RYMAN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BOURGEOIS

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR XAVIER PULLEN

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER PULLEN / 10/05/2013

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR STUART ANDREW WETHERLY

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY FALGUNI DESAI

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ADOPT ARTICLES 21/12/2010

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 SECTION 175 30/04/2009

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR PIERRE GERBEAU

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER PULLEN / 27/03/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED CHARLES ANDREW ROVER STAVELEY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM SUNNUCKS

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED HUGH YELVERTON SCOTT-BARRETT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BARBER

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0621 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 S366A DISP HOLDING AGM 15/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 25/12/02 TO 31/12/02

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0122 June 2001 £ NC 100/25000000 24/

View Document

22/06/0122 June 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

22/06/0122 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 22 GROSVENOR GARDENS LONDON SW1W ODH

View Document

09/12/999 December 1999 COMPANY NAME CHANGED CAPITAL AND REGIONAL PROPERTY MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 AUDITOR'S RESIGNATION

View Document

10/06/9710 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

10/12/9010 December 1990 AUDITOR'S RESIGNATION

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 3 BEESTON PLACE LONDON SW1W 0JJ

View Document

20/08/8720 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

21/01/8721 January 1987 COMPANY NAME CHANGED CAPITAL & REGIONAL PROPERTY MANA GEMENT LIMITED CERTIFICATE ISSUED ON 21/01/87

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8613 October 1986 COMPANY NAME CHANGED PLUSTORCH LIMITED CERTIFICATE ISSUED ON 13/10/86

View Document

10/10/8610 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

03/10/863 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8617 June 1986 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