CAPITAL PLANS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PLANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01697656

Incorporation date

08/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 3rd Floor, 2 Charlotte Place, Southampton, Hampshire SO14 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon11/03/2026
Appointment of a voluntary liquidator
dot icon11/03/2026
Declaration of solvency
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Registered office address changed from 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG England to C/O Frp Advisory Trading Limited 3rd Floor 2 Charlotte Place Southampton Hampshire SO14 0TB on 2026-03-11
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of Adele Denholm as a secretary on 2025-11-04
dot icon01/12/2025
Termination of appointment of Adele Denholm as a director on 2025-11-04
dot icon07/10/2025
Registered office address changed from The Old Brewery House Portersbridge Street Romsey Hampshire SO51 8DJ England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2025-10-07
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Satisfaction of charge 5 in full
dot icon18/03/2020
Satisfaction of charge 7 in full
dot icon18/03/2020
Satisfaction of charge 6 in full
dot icon16/01/2020
Notification of Peter Spencer Holdings Limited as a person with significant control on 2019-12-17
dot icon16/01/2020
Cessation of Simon Jonathon Spencer as a person with significant control on 2019-12-17
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Director's details changed for Mrs Adele Denholm on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Simon Jonathon Spencer on 2019-11-25
dot icon25/11/2019
Secretary's details changed for Mrs Adele Denholm on 2019-11-25
dot icon15/11/2019
Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to The Old Brewery House Portersbridge Street Romsey Hampshire SO51 8DJ on 2019-11-15
dot icon31/10/2019
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE on 2019-10-31
dot icon30/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Termination of appointment of Stephen Mark Hover as a director on 2018-09-25
dot icon18/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Simon Jonathon Spencer on 2010-10-01
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Simon Jonathon Spencer on 2009-10-01
dot icon04/01/2010
Director's details changed for Stephen Mark Hover on 2009-10-01
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon19/03/2008
Appointment terminated secretary charter court secretaries LTD
dot icon19/03/2008
Secretary appointed adele denholm
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon14/03/2006
Registered office changed on 14/03/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon22/02/2006
Return made up to 31/12/05; full list of members
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon14/07/2005
Auditor's resignation
dot icon27/04/2005
Return made up to 31/12/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon21/08/2003
Full accounts made up to 2003-03-31
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon14/10/2002
Secretary's particulars changed
dot icon29/08/2002
Return made up to 31/12/01; full list of members
dot icon04/08/2002
Full accounts made up to 2002-03-31
dot icon13/12/2001
New director appointed
dot icon16/08/2001
Full accounts made up to 2001-03-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon05/01/2000
Return made up to 31/12/99; no change of members
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Director resigned
dot icon10/03/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
Director's particulars changed
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon21/02/1997
Return made up to 31/12/96; no change of members
dot icon03/01/1997
Director resigned
dot icon06/12/1996
Director's particulars changed
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon13/09/1996
New director appointed
dot icon24/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Return made up to 31/12/95; no change of members
dot icon21/06/1996
New director appointed
dot icon13/03/1996
Director resigned
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon19/01/1995
New director appointed
dot icon10/01/1995
Director resigned
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
New director appointed
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon31/03/1994
Return made up to 31/12/93; no change of members
dot icon22/03/1994
New director appointed
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon04/01/1993
Secretary resigned;new secretary appointed
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon07/01/1992
Director resigned
dot icon29/07/1991
Full accounts made up to 1991-03-31
dot icon13/06/1991
Return made up to 13/01/90; full list of members
dot icon29/04/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1991
Particulars of mortgage/charge
dot icon22/01/1991
Ad 28/12/90--------- £ si 25000@1=25000 £ ic 35000/60000
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon27/11/1990
Particulars of mortgage/charge
dot icon27/11/1990
Particulars of mortgage/charge
dot icon29/08/1990
New director appointed
dot icon21/08/1990
New director appointed
dot icon14/06/1990
Ad 30/03/90--------- £ si 13000@1=13000 £ ic 22000/35000
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon07/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon17/07/1989
Particulars of mortgage/charge
dot icon07/06/1989
Full accounts made up to 1988-03-31
dot icon07/06/1989
Return made up to 14/10/88; full list of members
dot icon12/07/1988
Director resigned;new director appointed
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 29/07/87; full list of members
dot icon17/09/1986
Full accounts made up to 1986-03-31
dot icon17/09/1986
Return made up to 02/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
195.10K
-
0.00
140.47K
-
2022
8
98.81K
-
0.00
143.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHARTER COURT SECRETARIES LTD
Corporate Secretary
01/05/2003 - 15/01/2008
34
Haig, Alan John
Director
01/08/1994 - 14/02/1996
11
Spencer, Simon Jonathon
Director
26/08/1996 - Present
2
Denholm, Adele
Director
26/04/1996 - 04/11/2025
1
Oswald, Barry
Director
22/02/1994 - 23/12/1994
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAPITAL PLANS LIMITED

CAPITAL PLANS LIMITED is an(a) Liquidation company incorporated on 08/02/1983 with the registered office located at C/O Frp Advisory Trading Limited 3rd Floor, 2 Charlotte Place, Southampton, Hampshire SO14 0TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL PLANS LIMITED?

toggle

CAPITAL PLANS LIMITED is currently Liquidation. It was registered on 08/02/1983 .

Where is CAPITAL PLANS LIMITED located?

toggle

CAPITAL PLANS LIMITED is registered at C/O Frp Advisory Trading Limited 3rd Floor, 2 Charlotte Place, Southampton, Hampshire SO14 0TB.

What does CAPITAL PLANS LIMITED do?

toggle

CAPITAL PLANS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL PLANS LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of a voluntary liquidator.