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) |
---|---|---|---|
25 Oct 2013 | AP01 | Appointment of Chris Thompson as a director | |
08 Oct 2013 | AP01 | Appointment of Alfred Barrington Meeks as a director | |
26 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Gavin Keith James on 12 February 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Robert Charles Coyle on 4 January 2013 | |
02 Jan 2013 | AP03 | Appointment of Stephen Gledhill as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Richard Hawke Collins as a secretary | |
22 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Sep 2012 | AD02 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England | |
28 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 May 2012 | AD01 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 29 May 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Paul Sweeny as a director | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Edward Charlesworth as a director | |
10 Aug 2011 | AP01 | Appointment of Robert Charles Coyle as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Jeffrey Chittenden as a director | |
13 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
25 May 2011 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom | |
17 May 2011 | TM02 | Termination of appointment of Anne Sheffield as a secretary | |
11 May 2011 | CH01 | Director's details changed for Paul Terence Sweeny on 12 April 2011 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |