- Company Overview for CAPITAL ACCESS GROUP LIMITED (03510657)
- Filing history for CAPITAL ACCESS GROUP LIMITED (03510657)
- People for CAPITAL ACCESS GROUP LIMITED (03510657)
- Charges for CAPITAL ACCESS GROUP LIMITED (03510657)
- More for CAPITAL ACCESS GROUP LIMITED (03510657)
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) |
---|---|---|---|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Simon Oliver Courtenay Snipp on 18 February 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
07 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
11 Mar 2010 | TM01 | Termination of appointment of Christopher Nicolle as a director | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
12 Mar 2009 | 353 | Location of register of members | |
11 Mar 2009 | 288b | Appointment terminated director russell race | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Oct 2008 | 288a | Secretary appointed john gillespie | |
16 Oct 2008 | 288b | Appointment terminated secretary perry davies | |
03 Jul 2008 | 288a | Director appointed mark bentley | |
18 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: 7-9 copthall avenue london EC2R 7NJ |