Advanced company searchLink opens in new window

CAPQUEST DEBT RECOVERY LIMITED

Company number 03772278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 May 2008 363a Return made up to 08/05/08; full list of members
28 May 2008 288c Director's change of particulars / mark brunault / 07/01/2008
11 Mar 2008 288a Director appointed thomas james musgrave
11 Mar 2008 288a Director appointed kathryn ann cox
09 Jan 2008 AA Accounts for a medium company made up to 31 March 2007
26 Sep 2007 395 Particulars of mortgage/charge
21 Sep 2007 395 Particulars of mortgage/charge
21 Sep 2007 395 Particulars of mortgage/charge
03 Jul 2007 363s Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Apr 2007 287 Registered office changed on 11/04/07 from: 9 clarendon place, leamington spa, warwickshire CV32 5QP
16 Jan 2007 AA Accounts for a medium company made up to 31 March 2006
18 Nov 2006 395 Particulars of mortgage/charge
18 Nov 2006 395 Particulars of mortgage/charge
18 Nov 2006 395 Particulars of mortgage/charge
17 Nov 2006 395 Particulars of mortgage/charge
17 Nov 2006 395 Particulars of mortgage/charge
17 Nov 2006 395 Particulars of mortgage/charge
08 Aug 2006 288c Director's particulars changed
08 Aug 2006 288c Secretary's particulars changed;director's particulars changed
08 Aug 2006 288c Director's particulars changed
08 Aug 2006 288c Director's particulars changed
13 Jul 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Jul 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution