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) |
---|---|---|---|
12 May 2006 | 287 | Registered office changed on 12/05/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX | |
09 May 2006 | CERTNM | Company name changed marlborough stirling mortgage SE rvices LIMITED\certificate issued on 09/05/06 | |
28 Feb 2006 | 288b | Director resigned | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH | |
16 Nov 2005 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
06 Oct 2005 | 288a | New director appointed | |
06 Oct 2005 | 288b | Director resigned | |
16 Aug 2005 | 363a | Return made up to 01/06/05; full list of members | |
06 Jul 2005 | 288a | New director appointed | |
06 Jul 2005 | 288a | New secretary appointed | |
30 Jun 2005 | 288b | Director resigned | |
30 Jun 2005 | 288b | Secretary resigned | |
30 Jun 2005 | 288b | Director resigned | |
30 Jun 2005 | 288a | New director appointed | |
18 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
24 May 2005 | 122 | £ ic 3001000/2001000 29/04/05 £ sr 1000000@1=1000000 | |
01 Apr 2005 | 173 | Declaration of shares redemption:auditor's report | |
01 Apr 2005 | 173 | Declaration of shares redemption:auditor's report | |
01 Apr 2005 | 173 | Declaration of shares redemption:auditor's report | |
01 Apr 2005 | 173 | Declaration of shares redemption:auditor's report | |
01 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2005 | AA | Full accounts made up to 31 December 2004 | |
30 Jul 2004 | 288a | New director appointed | |
30 Jul 2004 | 288b | Director resigned | |
08 Jul 2004 | 287 | Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH |