- Company Overview for CAPQUEST DEBT RECOVERY LIMITED (03772278)
- Filing history for CAPQUEST DEBT RECOVERY LIMITED (03772278)
- People for CAPQUEST DEBT RECOVERY LIMITED (03772278)
- Charges for CAPQUEST DEBT RECOVERY LIMITED (03772278)
- More for CAPQUEST DEBT RECOVERY LIMITED (03772278)
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) |
---|---|---|---|
09 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2017 | |
09 Nov 2017 | PSC02 | Notification of Capquest Group Limited as a person with significant control on 6 April 2016 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 | |
17 Jun 2017 | CH01 | Director's details changed for Robert Memmott on 25 May 2017 | |
17 Jun 2017 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 | |
27 Feb 2017 | RP04AP01 | Second filing for the appointment of Robert Memmott as a director | |
03 Jan 2017 | AP01 | Appointment of Lee Michael Rochford as a director on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
28 Jun 2016 | CH01 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 Oct 2015 | AD01 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 | |
08 Oct 2015 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Oct 2015 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | TM01 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 | |
27 Jan 2015 | AP01 | Appointment of Zachary Jason Lewy as a director on 28 November 2014 | |
12 Jan 2015 | AP01 |
Appointment of Robert Memmott as a director on 28 November 2014
|
|
05 Jan 2015 | AP03 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 |