About

Registered Number: 02872368
Date of Incorporation: 16/11/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Established in 1993, Capital on Site Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH03 - Change of particulars for secretary 07 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 January 2008
363a - Annual Return 03 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 18 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 15 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 1998
363s - Annual Return 13 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 25 September 1997
287 - Change in situation or address of Registered Office 18 August 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 10 December 1996
225 - Change of Accounting Reference Date 11 September 1996
RESOLUTIONS - N/A 05 August 1996
AA - Annual Accounts 05 August 1996
RESOLUTIONS - N/A 28 March 1996
363s - Annual Return 19 January 1996
363a - Annual Return 13 January 1995
363s - Annual Return 13 January 1995
MEM/ARTS - N/A 04 August 1994
CERTNM - Change of name certificate 27 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
287 - Change in situation or address of Registered Office 15 July 1994
NEWINC - New incorporation documents 16 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.