CAPITA MORTGAGE ADMINISTRATION LIMITED
Company number 02042968
- Company Overview for CAPITA MORTGAGE ADMINISTRATION LIMITED (02042968)
- Filing history for CAPITA MORTGAGE ADMINISTRATION LIMITED (02042968)
- People for CAPITA MORTGAGE ADMINISTRATION LIMITED (02042968)
- Charges for CAPITA MORTGAGE ADMINISTRATION LIMITED (02042968)
- More for CAPITA MORTGAGE ADMINISTRATION LIMITED (02042968)
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
|
|
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
|
|
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
|
|
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 |