About

Registered Number: 06600720
Date of Incorporation: 22/05/2008 (16 years ago)
Company Status: Active
Registered Address: 329 Bath Road Kettering, Northamptonshire, NN16 9LU,

 

Established in 2008, Capstone Professional Cleaning Contracts Ltd have registered office in Northamptonshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business has 5 directors listed as Taylor, Liam James, Taylor, Liam James, Aldbury Secretaries Limited, Storey, Tracey Jane, Storey, Mark Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Liam James 07 October 2019 - 1
STOREY, Mark Charles 22 May 2008 07 October 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Liam James 07 October 2019 - 1
ALDBURY SECRETARIES LIMITED 22 May 2008 22 May 2008 1
STOREY, Tracey Jane 22 May 2008 07 October 2019 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 14 October 2019
PSC01 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
AP03 - Appointment of secretary 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 12 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 June 2010
CH02 - Change of particulars for corporate director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.