CAPTURE SUCCESS LTD
Status | ACTIVE |
Company No. | 01825075 |
Category | Private Limited Company |
Incorporated | 15 Jun 1984 |
Age | 40 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
CAPTURE SUCCESS LTD is an active private limited company with number 01825075. It was incorporated 40 years, 27 days ago, on 15 June 1984. The company address is 20 Emerald Place 20 Emerald Place, Cheltenham, GL52 7ZA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-23
Officer name: Mrs Susan Beverley Cook
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-23
Officer name: Mr Richard Hugh Cook
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-23
Psc name: Mrs Susan Beverley Cook
Documents
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-23
Psc name: Mr Richard Hugh Cook
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-26
Old address: The Laurels Stow Rd, Toddington Cheltenham Gloucestershire GL54 5DT United Kingdom
New address: 20 Emerald Place Bishops Cleeve Cheltenham GL52 7ZA
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-20
Old address: 6 Adlards Walk Winchcombe Cheltenham Gloucestershire GL54 5GH
New address: The Laurels Stow Rd, Toddington Cheltenham Gloucestershire GL54 5DT
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2017-09-27
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Beverley Cook
Appointment date: 2017-09-27
Documents
Notification of a person with significant control
Date: 22 Jan 2018
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Beverley Cook
Notification date: 2017-09-27
Documents
Termination director company with name termination date
Date: 22 Jan 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Brouwer
Termination date: 2017-09-27
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change person secretary company with change date
Date: 23 Nov 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-01
Officer name: Mrs Susan Beverley Cook
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Timothy Brouwer
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Richard Hugh Cook
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-21
Old address: St Anthony Stancombe Lane Winchcombe Cheltenham Gloucestershire GL54 5JF
New address: 6 Adlards Walk Winchcombe Cheltenham Gloucestershire GL54 5GH
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
Old address: West Barn Millfarm Tredington Tewkesbury Gloucestershire GL20 7BW
New address: St Anthony Stancombe Lane Winchcombe Cheltenham Gloucestershire GL54 5JF
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Appoint person secretary company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Beverley Cook
Documents
Termination secretary company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Cook
Documents
Certificate change of name company
Date: 16 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the retirement team LIMITED\certificate issued on 16/05/13
Documents
Change account reference date company previous shortened
Date: 13 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 26 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr Richard Hugh Cook
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: 29 Rodney Road Cheltenham Glos GL50 1HX
Documents
Change person secretary company with change date
Date: 22 Jan 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-01
Officer name: Mr Richard Hugh Cook
Documents
Certificate change of name company
Date: 08 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the pension & divorce bureau LTD\certificate issued on 08/05/12
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 28 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type dormant
Date: 26 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type small
Date: 12 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type small
Date: 15 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type full
Date: 21 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type full
Date: 29 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Certificate change of name company
Date: 21 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haven trustees LIMITED\certificate issued on 22/12/00
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 05 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
Accounts with accounts type full
Date: 22 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 03 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/95; no change of members
Documents
Accounts with accounts type full
Date: 17 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/94; no change of members
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/93; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type full
Date: 16 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 29 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/92; no change of members
Documents
Accounts with accounts type full
Date: 14 Nov 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 14 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/09/91; no change of members
Documents
Some Companies
90 CROSSLEY STREET,MANCHESTER,M18 8BA
Number: | 08648635 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WESTERN ROAD,HURSTPIERPOINT,BN6 9TB
Number: | 11235848 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD CLINICAL TRAINING GROUP LIMITED
ABACUS HOUSE,ROMFORD,RM1 1DA
Number: | 09819003 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORNFIELD TERRACE,EAST SUSSEX,BN21 4NN
Number: | 03532506 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/2 MANOR PLACE,EDINBURGH,EH3 7DS
Number: | SC533700 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SOMERSET ROAD,TEDDINGTON,TW11 8RY
Number: | 10227186 |
Status: | ACTIVE |
Category: | Private Limited Company |