Captiva Properties Ltd was established in 1992. Currently we aren't aware of the number of employees at the the company. The current directors of this company are Havard, Sally Ann, Mellors, Robert Alan, Arnold, Alison Jane, Bullingham, Alison Jane, Gardner, Robert Neil.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAVARD, Sally Ann | 06 December 2004 | - | 1 |
ARNOLD, Alison Jane | N/A | 26 March 1993 | 1 |
BULLINGHAM, Alison Jane | 31 March 1994 | 27 March 1995 | 1 |
GARDNER, Robert Neil | 14 January 1994 | 31 March 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLORS, Robert Alan | N/A | 18 May 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 12 March 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 May 2017 | |
RESOLUTIONS - N/A | 15 May 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 13 March 2015 | |
CH01 - Change of particulars for director | 13 March 2015 | |
CH01 - Change of particulars for director | 13 March 2015 | |
CH03 - Change of particulars for secretary | 13 March 2015 | |
AD01 - Change of registered office address | 10 October 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 29 March 2014 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 14 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2009 | |
AA - Annual Accounts | 30 December 2008 | |
287 - Change in situation or address of Registered Office | 22 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
363s - Annual Return | 21 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
363s - Annual Return | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 24 November 2005 | |
AA - Annual Accounts | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
363s - Annual Return | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 10 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 28 January 2001 | |
287 - Change in situation or address of Registered Office | 05 January 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
363a - Annual Return | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
AA - Annual Accounts | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 09 September 1999 | |
395 - Particulars of a mortgage or charge | 20 August 1999 | |
363s - Annual Return | 17 March 1999 | |
395 - Particulars of a mortgage or charge | 17 February 1999 | |
395 - Particulars of a mortgage or charge | 04 February 1999 | |
395 - Particulars of a mortgage or charge | 12 January 1999 | |
AA - Annual Accounts | 04 December 1998 | |
395 - Particulars of a mortgage or charge | 28 October 1998 | |
395 - Particulars of a mortgage or charge | 21 July 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
395 - Particulars of a mortgage or charge | 21 April 1998 | |
363s - Annual Return | 25 March 1998 | |
395 - Particulars of a mortgage or charge | 24 February 1998 | |
AA - Annual Accounts | 25 November 1997 | |
395 - Particulars of a mortgage or charge | 14 November 1997 | |
395 - Particulars of a mortgage or charge | 18 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 1997 | |
395 - Particulars of a mortgage or charge | 21 April 1997 | |
363s - Annual Return | 27 March 1997 | |
395 - Particulars of a mortgage or charge | 25 March 1997 | |
AA - Annual Accounts | 26 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1997 | |
395 - Particulars of a mortgage or charge | 04 November 1996 | |
395 - Particulars of a mortgage or charge | 04 October 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
395 - Particulars of a mortgage or charge | 21 August 1996 | |
395 - Particulars of a mortgage or charge | 19 August 1996 | |
395 - Particulars of a mortgage or charge | 07 August 1996 | |
395 - Particulars of a mortgage or charge | 07 August 1996 | |
395 - Particulars of a mortgage or charge | 22 May 1996 | |
363s - Annual Return | 20 March 1996 | |
395 - Particulars of a mortgage or charge | 19 January 1996 | |
AA - Annual Accounts | 27 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 19 May 1995 | |
395 - Particulars of a mortgage or charge | 19 May 1995 | |
288 - N/A | 21 April 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
363s - Annual Return | 30 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
288 - N/A | 06 January 1995 | |
395 - Particulars of a mortgage or charge | 18 April 1994 | |
288 - N/A | 11 April 1994 | |
395 - Particulars of a mortgage or charge | 29 March 1994 | |
363s - Annual Return | 16 March 1994 | |
288 - N/A | 02 February 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
AA - Annual Accounts | 19 January 1994 | |
395 - Particulars of a mortgage or charge | 05 August 1993 | |
395 - Particulars of a mortgage or charge | 05 August 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 14 April 1993 | |
363b - Annual Return | 25 March 1993 | |
288 - N/A | 21 February 1993 | |
288 - N/A | 12 February 1993 | |
395 - Particulars of a mortgage or charge | 27 January 1993 | |
288 - N/A | 20 January 1993 | |
288 - N/A | 20 January 1993 | |
CERTNM - Change of name certificate | 14 January 1993 | |
288 - N/A | 17 November 1992 | |
287 - Change in situation or address of Registered Office | 17 November 1992 | |
287 - Change in situation or address of Registered Office | 25 September 1992 | |
288 - N/A | 13 May 1992 | |
288 - N/A | 13 May 1992 | |
287 - Change in situation or address of Registered Office | 08 May 1992 | |
288 - N/A | 09 April 1992 | |
288 - N/A | 09 April 1992 | |
287 - Change in situation or address of Registered Office | 09 April 1992 | |
NEWINC - New incorporation documents | 12 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 March 2007 | Fully Satisfied |
N/A |
Legal charge | 29 March 2007 | Fully Satisfied |
N/A |
Legal charge | 29 March 2007 | Fully Satisfied |
N/A |
Legal charge | 29 March 2007 | Fully Satisfied |
N/A |
Debenture | 22 December 2006 | Fully Satisfied |
N/A |
Legal charge | 28 July 2006 | Outstanding |
N/A |
Legal charge | 27 May 2005 | Fully Satisfied |
N/A |
Legal charge | 20 April 2005 | Fully Satisfied |
N/A |
Legal charge | 29 November 2004 | Fully Satisfied |
N/A |
Legal charge | 29 November 2004 | Fully Satisfied |
N/A |
Legal charge | 29 November 2004 | Fully Satisfied |
N/A |
Legal charge | 29 November 2004 | Fully Satisfied |
N/A |
Legal charge | 29 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 April 2000 | Fully Satisfied |
N/A |
Legal charge | 03 September 1999 | Fully Satisfied |
N/A |
Legal charge | 13 August 1999 | Fully Satisfied |
N/A |
Legal charge by the company and robert james ferris as trustee for the company | 02 February 1999 | Fully Satisfied |
N/A |
Legal charge | 18 January 1999 | Fully Satisfied |
N/A |
Legal charge | 22 December 1998 | Fully Satisfied |
N/A |
Legal charge | 23 October 1998 | Fully Satisfied |
N/A |
Legal charge | 10 July 1998 | Fully Satisfied |
N/A |
Legal charge | 19 June 1998 | Fully Satisfied |
N/A |
Legal charge | 31 March 1998 | Fully Satisfied |
N/A |
Legal charge | 10 February 1998 | Fully Satisfied |
N/A |
Mortgage deed | 31 October 1997 | Fully Satisfied |
N/A |
Legal charge | 15 October 1997 | Fully Satisfied |
N/A |
Legal charge | 09 April 1997 | Fully Satisfied |
N/A |
Legal charge | 11 March 1997 | Fully Satisfied |
N/A |
Legal charge | 25 October 1996 | Fully Satisfied |
N/A |
Legal charge | 27 September 1996 | Fully Satisfied |
N/A |
Legal charge | 16 September 1996 | Fully Satisfied |
N/A |
Mortgage | 16 August 1996 | Fully Satisfied |
N/A |
Legal charge | 09 August 1996 | Fully Satisfied |
N/A |
Debenture | 23 July 1996 | Fully Satisfied |
N/A |
Legal charge | 23 July 1996 | Fully Satisfied |
N/A |
Legal charge | 10 May 1996 | Fully Satisfied |
N/A |
Legal charge | 05 January 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 October 1995 | Fully Satisfied |
N/A |
Legal charge | 25 October 1995 | Fully Satisfied |
N/A |
Legal charge | 12 May 1995 | Fully Satisfied |
N/A |
Legal charge | 05 May 1995 | Fully Satisfied |
N/A |
Floating charge | 27 March 1995 | Fully Satisfied |
N/A |
Legal charge | 24 March 1995 | Fully Satisfied |
N/A |
Legal charge | 08 April 1994 | Fully Satisfied |
N/A |
Legal charge | 15 March 1994 | Fully Satisfied |
N/A |
Legal charge | 14 January 1994 | Fully Satisfied |
N/A |
Legal charge | 28 July 1993 | Fully Satisfied |
N/A |
Legal charge | 28 July 1993 | Fully Satisfied |
N/A |
Legal charge | 19 January 1993 | Fully Satisfied |
N/A |