- Company Overview for LONDON CAPITAL GROUP LIMITED (03218125)
- Filing history for LONDON CAPITAL GROUP LIMITED (03218125)
- People for LONDON CAPITAL GROUP LIMITED (03218125)
- Charges for LONDON CAPITAL GROUP LIMITED (03218125)
- More for LONDON CAPITAL GROUP LIMITED (03218125)
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) |
---|---|---|---|
23 Aug 2016 | TM01 | Termination of appointment of Nicola Berardi as a director on 27 June 2016 | |
23 Aug 2016 | AP03 | Appointment of Dr Matthew Thomas Parish as a secretary on 19 July 2016 | |
23 Aug 2016 | TM02 | Termination of appointment of Kate Nicola Valdar as a secretary on 19 July 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Mukid Hossain Chowdhury as a director on 3 May 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Arman Tahmassebi as a director on 20 January 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of Francois Nembrini as a director on 30 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from , 1 3rd Floor, 1 Knightsbridge, London, SW1X 7LX, England to 3rd Floor 80 Cheapside London EC2V 6EE on 17 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from , 2nd Floor 6 Devonshire Square, London, EC2M 4AB to 3rd Floor 80 Cheapside London EC2V 6EE on 17 November 2015 | |
12 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 8 | |
02 Oct 2015 | AP01 | Appointment of Mr Nicola Berardi as a director on 10 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Ian Trussler as a director on 10 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Jennifer Anne Himsley as a director on 31 August 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Margaret Hazelle Anderson as a director on 7 September 2015 | |
14 Aug 2015 | MR05 | All of the property or undertaking no longer forms part of charge 4 | |
01 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | MR04 | Satisfaction of charge 032181250011 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge 032181250009 in full | |
04 Jun 2015 | MR01 | Registration of charge 032181250011, created on 26 May 2015 | |
04 Jun 2015 | MR01 | Registration of charge 032181250010, created on 26 May 2015 | |
29 May 2015 | MR01 | Registration of charge 032181250009, created on 26 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Arman Tahmassebi as a director on 18 May 2015 | |
11 Feb 2015 | AP03 | Appointment of Miss Kate Nicola Valdar as a secretary on 10 February 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Jennifer Anne Himsley as a secretary on 10 February 2015 | |
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|