- Company Overview for CAPITE (RODING) LIMITED (00553971)
- Filing history for CAPITE (RODING) LIMITED (00553971)
- People for CAPITE (RODING) LIMITED (00553971)
- Charges for CAPITE (RODING) LIMITED (00553971)
- More for CAPITE (RODING) LIMITED (00553971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2016 | CH01 | Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | AD01 | Registered office address changed from 11 Hatton Garden London EC1 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 | |
04 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
08 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
12 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mr Michael Gary Rosenfeld on 30 November 2012 | |
28 Jan 2013 | CH03 | Secretary's details changed for Mr William Iain Scobie Mcarthur on 30 November 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Gerard Peter Burton on 30 March 2012 | |
08 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Jun 2012 | AUD | Auditor's resignation | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2010 | AP01 | Appointment of Mr Gerard Burton as a director | |
11 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
20 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
01 Feb 2009 | AA | Full accounts made up to 31 March 2008 |