About

Registered Number: 03602977
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Active
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 4 Elm Terrace, Plymouth, Devon, PL4 7AQ

 

Captive Properties Ltd was registered on 23 July 1998, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Amanda Jane 10 December 1998 20 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Brenda Doris 21 September 1998 02 July 2019 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 06 May 2020
CH01 - Change of particulars for director 07 April 2020
AD01 - Change of registered office address 25 March 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
CS01 - N/A 17 October 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
MR04 - N/A 09 August 2019
TM02 - Termination of appointment of secretary 10 July 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 May 2019
CS01 - N/A 29 May 2019
RT01 - Application for administrative restoration to the register 29 May 2019
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 29 July 2016
DISS40 - Notice of striking-off action discontinued 20 July 2016
CS01 - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 July 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 08 August 2002
287 - Change in situation or address of Registered Office 21 July 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 17 May 1999
287 - Change in situation or address of Registered Office 02 April 1999
395 - Particulars of a mortgage or charge 25 November 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.