Download leads from Nexok and grow your business. Find out more

Capability Green Limited

Documents

Total Documents309
Total Pages1,962

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022
14 August 2023Confirmation statement made on 11 August 2023 with updates
27 March 2023Director's details changed for Mr Marios Michaelides on 27 March 2023
26 September 2022Total exemption full accounts made up to 31 December 2021
11 August 2022Confirmation statement made on 11 August 2022 with updates
20 June 2022Confirmation statement made on 18 May 2022 with updates
8 September 2021Total exemption full accounts made up to 31 December 2020
19 June 2021Confirmation statement made on 18 May 2021 with updates
11 January 2021Termination of appointment of Alison Wellman as a secretary on 31 December 2020
2 December 2020Registered office address changed from Minton Place Station Road Swindon SN1 1DA to West Hill House West End Road Mortimer Common Reading West Berkshire RG7 3TP on 2 December 2020
1 December 2020Satisfaction of charge 3 in full
5 November 2020Secretary's details changed for Alison Wellman on 8 October 2020
28 September 2020Total exemption full accounts made up to 31 December 2019
23 September 2020Appointment of Mr Alan James Fall as a director on 9 September 2020
18 May 2020Confirmation statement made on 18 May 2020 with no updates
31 March 2020Termination of appointment of Mark Geoffrey Smith as a director on 30 March 2020
31 March 2020Appointment of Mr David Shall as a director on 30 March 2020
31 March 2020Termination of appointment of Robert Davis as a director on 30 March 2020
31 March 2020Appointment of Mr Marios Michaelides as a director on 30 March 2020
24 February 2020Appointment of Mr Edward Martin as a director on 21 January 2020
9 December 2019Termination of appointment of Mark Geoffrey Smith as a director on 30 November 2019
9 December 2019Termination of appointment of Howard Evans as a director on 30 November 2019
9 December 2019Termination of appointment of Robert Davis as a director on 30 November 2019
9 December 2019Termination of appointment of Simon John Newton as a director on 9 December 2019
9 December 2019Appointment of Mr James Mark Mcleod Weedon as a director on 3 December 2019
9 December 2019Appointment of Mr Mark Geoffrey Smith as a director on 30 November 2019
9 December 2019Termination of appointment of Piers Christopher Chapman as a director on 30 November 2019
9 December 2019Appointment of Mr Robert Davis as a director on 30 November 2019
2 October 2019Total exemption full accounts made up to 31 December 2018
14 May 2019Confirmation statement made on 14 May 2019 with updates
9 May 2019Termination of appointment of James Joseph Flynn as a director on 31 March 2019
9 May 2019Appointment of Mr Robert Davis as a director on 31 March 2019
25 September 2018Total exemption full accounts made up to 31 December 2017
2 August 2018Satisfaction of charge 2 in full
17 April 2018Confirmation statement made on 17 April 2018 with updates
11 January 2018Director's details changed for Mr Mark Geoffrey Smith on 10 January 2018
25 September 2017Full accounts made up to 31 December 2016
25 September 2017Full accounts made up to 31 December 2016
30 June 2017Termination of appointment of Robert Paul Reed as a director on 23 June 2017
30 June 2017Termination of appointment of Robert Paul Reed as a director on 23 June 2017
30 June 2017Termination of appointment of Richard James Potter as a director on 23 June 2017
30 June 2017Termination of appointment of Richard James Potter as a director on 23 June 2017
11 April 2017Confirmation statement made on 11 April 2017 with updates
11 April 2017Confirmation statement made on 11 April 2017 with updates
1 February 2017Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017
1 February 2017Termination of appointment of Gordon Thomas Birdwood as a secretary on 15 January 2017
14 November 2016Director's details changed for Mr Robert Paul Reed on 10 November 2016
14 November 2016Director's details changed for Mr Robert Paul Reed on 10 November 2016
27 July 2016Full accounts made up to 31 December 2015
27 July 2016Full accounts made up to 31 December 2015
25 May 2016Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 19 May 2016
25 May 2016Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 19 May 2016
24 May 2016Appointment of Mr Mark Geoffrey Smith as a director on 19 May 2016
24 May 2016Appointment of Mr Mark Geoffrey Smith as a director on 19 May 2016
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,532
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,532
18 August 2015Full accounts made up to 31 December 2014
18 August 2015Full accounts made up to 31 December 2014
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,532
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,532
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,532
12 March 2015Appointment of Mr Robert Paul Reed as a director on 26 February 2015
12 March 2015Appointment of Mr Robert Paul Reed as a director on 26 February 2015
5 March 2015Termination of appointment of Robert Paul Reed as a director on 19 February 2015
5 March 2015Termination of appointment of Robert Paul Reed as a director on 19 February 2015
5 March 2015Termination of appointment of Emily Jane Neilson as a director on 19 February 2015
5 March 2015Termination of appointment of Emily Jane Neilson as a director on 19 February 2015
5 February 2015Appointment of Alison Wellman as a secretary on 15 January 2015
5 February 2015Termination of appointment of David Russell Workman as a director on 15 January 2015
5 February 2015Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015
5 February 2015Appointment of Alison Wellman as a secretary on 15 January 2015
5 February 2015Termination of appointment of Julian Francis Bates as a director on 15 January 2015
5 February 2015Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 15 January 2015
5 February 2015Termination of appointment of David Russell Workman as a director on 15 January 2015
5 February 2015Appointment of Mr James Joseph Flynn as a director on 15 January 2015
5 February 2015Termination of appointment of Julian Francis Bates as a director on 15 January 2015
5 February 2015Appointment of Mr James Joseph Flynn as a director on 15 January 2015
28 August 2014Appointment of Mr Howard Evans as a director on 29 July 2014
28 August 2014Appointment of Mr Howard Evans as a director on 29 July 2014
20 May 2014Full accounts made up to 31 December 2013
20 May 2014Full accounts made up to 31 December 2013
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,532
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,532
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,532
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013
22 October 2013Director's details changed for Mr Robert Paul Reed on 1 September 2013
17 September 2013Full accounts made up to 31 December 2012
17 September 2013Full accounts made up to 31 December 2012
5 September 2013Termination of appointment of Ancosec Limited as a secretary
5 September 2013Termination of appointment of Ancosec Limited as a secretary
14 August 2013Appointment of Julian Francis Bates as a director
14 August 2013Appointment of David Russell Workman as a director
14 August 2013Appointment of Julian Francis Bates as a director
14 August 2013Appointment of David Russell Workman as a director
24 July 2013Appointment of Gordon Thomas Birdwood as a secretary
24 July 2013Appointment of Gordon Thomas Birdwood as a secretary
24 July 2013Registered office address changed from Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA on 24 July 2013
24 July 2013Registered office address changed from Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA on 24 July 2013
18 July 2013Appointment of Piers Christopher Chapman as a director
18 July 2013Appointment of Simon John Newton as a director
18 July 2013Appointment of Piers Christopher Chapman as a director
18 July 2013Appointment of Simon John Newton as a director
11 July 2013Termination of appointment of James Cornell as a director
11 July 2013Termination of appointment of James Cornell as a director
10 July 2013Termination of appointment of Andrew Johnston as a director
10 July 2013Termination of appointment of Andrew Johnston as a director
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011
7 February 2013Director's details changed for Mr Robert Paul Reed on 17 December 2011
9 May 2012Full accounts made up to 31 December 2011
9 May 2012Full accounts made up to 31 December 2011
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
9 September 2011Full accounts made up to 31 December 2010
9 September 2011Full accounts made up to 31 December 2010
2 June 2011Appointment of Mr Robert Paul Reed as a director
2 June 2011Appointment of Mr Robert Paul Reed as a director
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
22 February 2011Director's details changed for Miss. Emily Jane Neilson on 11 February 2011
22 February 2011Director's details changed for Miss. Emily Jane Neilson on 11 February 2011
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2010Auditor's resignation
24 September 2010Auditor's resignation
21 September 2010Auditor's resignation
21 September 2010Auditor's resignation
21 June 2010Director's details changed for Emily Jane Neilson on 21 June 2010
21 June 2010Director's details changed for Emily Jane Neilson on 21 June 2010
21 June 2010Director's details changed for Emily Jane Easton Nielson on 21 June 2010
21 June 2010Director's details changed for Emily Jane Easton Nielson on 21 June 2010
17 June 2010Termination of appointment of Michael Tibbetts as a director
17 June 2010Termination of appointment of Michael Tibbetts as a director
17 June 2010Appointment of Emily Jane Easton Nielson as a director
17 June 2010Appointment of Emily Jane Easton Nielson as a director
20 April 2010Full accounts made up to 31 December 2009
20 April 2010Full accounts made up to 31 December 2009
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
13 April 2010Appointment of Andrew James Johnston as a director
13 April 2010Appointment of Andrew James Johnston as a director
9 February 2010Appointment of James Martin Cornell as a director
9 February 2010Appointment of Mr Michael Andrew Tibbetts as a director
9 February 2010Appointment of Mr Michael Andrew Tibbetts as a director
9 February 2010Appointment of James Martin Cornell as a director
29 January 2010Termination of appointment of Shay Casey as a director
29 January 2010Registered office address changed from 499 Capability Green Luton Bedfordshire LU1 3LU on 29 January 2010
29 January 2010Termination of appointment of Philip Martin as a secretary
29 January 2010Termination of appointment of Eugene Doyle as a director
29 January 2010Termination of appointment of Eugene Doyle as a director
29 January 2010Termination of appointment of Shay Casey as a director
29 January 2010Termination of appointment of Philip Martin as a secretary
29 January 2010Appointment of Ancosec Limited as a secretary
29 January 2010Appointment of Ancosec Limited as a secretary
29 January 2010Registered office address changed from 499 Capability Green Luton Bedfordshire LU1 3LU on 29 January 2010
23 December 2009Full accounts made up to 31 December 2008
23 December 2009Full accounts made up to 31 December 2008
2 June 2009Return made up to 06/04/09; full list of members
2 June 2009Return made up to 06/04/09; full list of members
19 March 2009Return made up to 06/04/08; full list of members
19 March 2009Return made up to 06/04/08; full list of members
15 October 2008Full accounts made up to 31 December 2007
15 October 2008Full accounts made up to 31 December 2007
1 July 2008Ad 27/06/08\gbp si 76@1=76\gbp ic 5456/5532\
1 July 2008Ad 27/06/08\gbp si 76@1=76\gbp ic 5456/5532\
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
27 September 2007Return made up to 06/04/07; full list of members
27 September 2007Return made up to 06/04/07; full list of members
12 June 2007Return made up to 06/04/06; change of members
12 June 2007Return made up to 06/04/06; change of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
9 December 2005Full accounts made up to 31 December 2004
9 December 2005Full accounts made up to 31 December 2004
22 September 2005Auditor's resignation
22 September 2005Auditor's resignation
29 April 2005Return made up to 06/04/05; change of members
29 April 2005Return made up to 06/04/05; change of members
1 October 2004New director appointed
1 October 2004New director appointed
8 July 2004Full accounts made up to 31 December 2003
8 July 2004Full accounts made up to 31 December 2003
24 June 2004New director appointed
24 June 2004New director appointed
14 June 2004Director resigned
14 June 2004Director resigned
15 May 2004Return made up to 06/04/04; full list of members
15 May 2004Return made up to 06/04/04; full list of members
7 May 2004Particulars of mortgage/charge
7 May 2004Particulars of mortgage/charge
5 May 2004Particulars of mortgage/charge
5 May 2004Particulars of mortgage/charge
7 October 2003New secretary appointed
7 October 2003Secretary resigned;director resigned
7 October 2003New secretary appointed
7 October 2003Secretary resigned;director resigned
17 July 2003Director resigned
17 July 2003Director resigned
2 July 2003Full accounts made up to 31 December 2002
2 July 2003Full accounts made up to 31 December 2002
22 April 2003Return made up to 06/04/03; change of members
22 April 2003Return made up to 06/04/03; change of members
3 April 2003Registered office changed on 03/04/03 from: 310 capability green luton bedfordshire LU1 3LU
3 April 2003Registered office changed on 03/04/03 from: 310 capability green luton bedfordshire LU1 3LU
28 August 2002Memorandum and Articles of Association
28 August 2002Memorandum and Articles of Association
23 August 2002Declaration of satisfaction of mortgage/charge
23 August 2002Declaration of satisfaction of mortgage/charge
5 June 2002Full accounts made up to 31 December 2001
5 June 2002Full accounts made up to 31 December 2001
17 April 2002Return made up to 06/04/02; change of members
17 April 2002Return made up to 06/04/02; change of members
3 August 2001New director appointed
3 August 2001New director appointed
26 June 2001Director's particulars changed
26 June 2001Director's particulars changed
25 May 2001Return made up to 06/04/01; full list of members
25 May 2001Return made up to 06/04/01; full list of members
18 May 2001Full accounts made up to 31 December 2000
18 May 2001Full accounts made up to 31 December 2000
14 August 2000Full accounts made up to 31 December 1999
14 August 2000Full accounts made up to 31 December 1999
6 July 2000Director resigned
6 July 2000Director resigned
5 July 2000New director appointed
5 July 2000New director appointed
22 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 April 2000Director resigned
6 April 2000Director resigned
9 September 1999New director appointed
9 September 1999New director appointed
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 August 1999Full accounts made up to 31 December 1998
4 August 1999Full accounts made up to 31 December 1998
11 June 1999Director resigned
11 June 1999Director resigned
15 April 1999Return made up to 06/04/99; full list of members
15 April 1999Return made up to 06/04/99; full list of members
11 August 1998New director appointed
11 August 1998Director resigned
11 August 1998New director appointed
11 August 1998New director appointed
11 August 1998New director appointed
11 August 1998Director resigned
11 June 1998Full accounts made up to 31 December 1997
11 June 1998Full accounts made up to 31 December 1997
15 April 1998Return made up to 06/04/98; full list of members
15 April 1998Return made up to 06/04/98; full list of members
8 October 1997Registered office changed on 08/10/97 from: the management office 401 capability green luton bedfordshire LU1 3LU
8 October 1997Registered office changed on 08/10/97 from: the management office 401 capability green luton bedfordshire LU1 3LU
27 May 1997Full accounts made up to 31 December 1996
27 May 1997Full accounts made up to 31 December 1996
28 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 1996Full accounts made up to 31 December 1995
30 April 1996Full accounts made up to 31 December 1995
19 April 1996Return made up to 06/04/96; full list of members
19 April 1996Return made up to 06/04/96; full list of members
12 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
12 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
31 October 1994Company name changed lygtun management LIMITED\certificate issued on 01/11/94
31 October 1994Company name changed lygtun management LIMITED\certificate issued on 01/11/94
5 May 1994Return made up to 06/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
5 May 1994Return made up to 06/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
8 February 1994Memorandum and Articles of Association
8 February 1994Memorandum and Articles of Association
27 January 1994Articles of association
27 January 1994Articles of association
16 January 1994Ad 23/12/93--------- £ si 4892@1=4892 £ ic 564/5456
16 January 1994Ad 23/12/93--------- £ si 4892@1=4892 £ ic 564/5456
11 January 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
11 January 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
5 January 1994Memorandum and Articles of Association
5 January 1994Memorandum and Articles of Association
23 December 1993Memorandum and Articles of Association
23 December 1993Memorandum and Articles of Association
8 April 1993Return made up to 06/04/93; no change of members
8 April 1993Return made up to 06/04/93; no change of members
5 May 1992Return made up to 06/04/92; full list of members
5 May 1992Return made up to 06/04/92; full list of members
13 May 1991Return made up to 06/04/91; full list of members
13 May 1991Return made up to 06/04/91; full list of members
19 April 1990Return made up to 06/04/90; no change of members
19 April 1990Return made up to 06/04/90; no change of members
15 May 1989Return made up to 25/04/89; no change of members
15 May 1989Return made up to 25/04/89; no change of members
28 March 1989Return made up to 14/07/88; full list of members
28 March 1989Return made up to 14/07/88; full list of members
24 June 1987Notice of assignment of name or new name to shares
24 June 1987Notice of assignment of name or new name to shares
3 June 1987Memorandum and Articles of Association
3 June 1987Memorandum and Articles of Association
12 February 1987Company name changed extrajust LIMITED\certificate issued on 12/02/87
12 February 1987Company name changed extrajust LIMITED\certificate issued on 12/02/87
21 January 1987Certificate of Incorporation
21 January 1987Incorporation
21 January 1987Incorporation
21 January 1987Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed