About

Registered Number: 05848184
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Nicon House, 45 Silver Street, Enfield, Middlesex, EN1 3EF

 

Based in Enfield in Middlesex, Capital Property & Construction Consultants Ltd was founded on 15 June 2006, it's status is listed as "Active". The companies directors are Madigan, Nicola, Davis, Stephen Leonard, Mattioli, Leonardo, O'reilly, Richard Anthony, Robinson, Ian David, Bloxham, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Stephen Leonard 01 August 2018 - 1
MATTIOLI, Leonardo 04 May 2018 - 1
O'REILLY, Richard Anthony 07 May 2010 - 1
ROBINSON, Ian David 01 August 2018 - 1
BLOXHAM, Peter 15 August 2012 06 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MADIGAN, Nicola 15 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 31 August 2018
CS01 - N/A 09 June 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 19 April 2018
CH01 - Change of particulars for director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 09 June 2017
MR01 - N/A 12 April 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 05 January 2017
AA01 - Change of accounting reference date 15 December 2016
AR01 - Annual Return 22 June 2016
RESOLUTIONS - N/A 20 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 15 September 2010
CERTNM - Change of name certificate 29 July 2010
CONNOT - N/A 29 July 2010
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 04 May 2009
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 09 August 2007
287 - Change in situation or address of Registered Office 05 April 2007
RESOLUTIONS - N/A 25 October 2006
MEM/ARTS - N/A 25 October 2006
CERTNM - Change of name certificate 01 August 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.