Advanced company searchLink opens in new window

CAPITA MORTGAGE ADMINISTRATION LIMITED

Company number 02042968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2017 TM01 Termination of appointment of Simon Paul Rouse as a director on 17 November 2017
31 Oct 2017 TM01 Termination of appointment of Wilfrid Mark Richard Davies as a director on 12 October 2017
26 Oct 2017 PSC02 Notification of Capita Financial Services Holdings Limited as a person with significant control on 27 September 2017
26 Oct 2017 PSC07 Cessation of Capita International Financial Services Holdings Limited as a person with significant control on 27 September 2017
20 Oct 2017 CH01 Director's details changed for Mr Wilfrid Mark Richard Davies on 16 October 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 8,101,001
12 Sep 2017 TM01 Termination of appointment of Marcella Diane Rich as a director on 31 July 2017
02 Aug 2017 AP01 Appointment of Mr Nicolas Norman Bedford as a director on 27 July 2017
02 Aug 2017 TM01 Termination of appointment of Paul William Carson as a director on 31 July 2017
02 Aug 2017 AP01 Appointment of Mr James D'arcy Vincent as a director on 27 July 2017
02 Aug 2017 AP01 Appointment of Mr Simon Paul Rouse as a director on 27 July 2017
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 May 2017 AA Full accounts made up to 31 December 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,101,000
06 May 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AUD Auditor's resignation
11 Feb 2016 TM01 Termination of appointment of Chris Thompson as a director on 31 December 2015
04 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2015 SH08 Change of share class name or designation
23 Sep 2015 TM02 Termination of appointment of Steven James Barker as a secretary on 14 August 2015
23 Sep 2015 AP01 Appointment of Mr Paul William Carson as a director on 14 August 2015
23 Sep 2015 TM01 Termination of appointment of Steven James Barker as a director on 14 August 2015
23 Sep 2015 TM01 Termination of appointment of Gavin Keith James as a director on 14 August 2015
23 Sep 2015 AP01 Appointment of Mr Wilfrid Mark Richard Davies as a director on 14 August 2015