J.P. MORGAN CAPITAL FINANCING LIMITED
Company number 02290621
- Company Overview for J.P. MORGAN CAPITAL FINANCING LIMITED (02290621)
- Filing history for J.P. MORGAN CAPITAL FINANCING LIMITED (02290621)
- People for J.P. MORGAN CAPITAL FINANCING LIMITED (02290621)
- More for J.P. MORGAN CAPITAL FINANCING LIMITED (02290621)
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) |
---|---|---|---|
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mr John Richard Hobson on 1 October 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 | |
11 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Frederic Marie Pierre Mouchel as a director on 5 May 2017 | |
08 May 2017 | AP01 | Appointment of Christoph Benkert as a director on 5 May 2017 | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Sep 2013 | TM01 | Termination of appointment of Ian Lyall as a director | |
28 Aug 2013 | CH01 | Director's details changed for Frederic Marie Pierre Mouchel on 27 August 2013 | |
13 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
09 Jan 2013 | AP01 | Appointment of Stephen Michael White as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Nigel Collett as a director | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Jul 2012 | CH04 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 |