- Company Overview for CAPITALTRACK LIMITED (03899448)
- Filing history for CAPITALTRACK LIMITED (03899448)
- People for CAPITALTRACK LIMITED (03899448)
- Charges for CAPITALTRACK LIMITED (03899448)
- More for CAPITALTRACK LIMITED (03899448)
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) |
---|---|---|---|
22 May 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
15 May 2014 | AP01 | Appointment of Mr David Pickin as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
21 Oct 2013 | AD01 | Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY England on 21 October 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Matthew James Dodson as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Edward Webster as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 1 Fordbrook Business Centre Pewsey Wiltshire SN9 5NU on 18 September 2013 | |
18 Sep 2013 | AP01 | Appointment of Mr Edward St John Webster as a director | |
28 Aug 2013 | TM02 | Termination of appointment of Matthew Dodson as a secretary | |
14 Aug 2013 | AP03 | Appointment of Mr Matthew James Dodson as a secretary | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | TM01 | Termination of appointment of Ashley Meek as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Matthew Dodson as a director | |
13 Aug 2013 | TM02 | Termination of appointment of Matthew Dodson as a secretary | |
23 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Ashley Duncan Meek on 22 January 2013 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | TM01 | Termination of appointment of Andrew Von Kimmelmann as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Matthew James Dodson as a director | |
14 Mar 2012 | TM02 | Termination of appointment of Andrew Von Kimmelmann as a secretary | |
10 Feb 2012 | AP01 | Appointment of Mr Rory St John Webster as a director | |
12 Jan 2012 | AP03 | Appointment of Mr Matthew James Dodson as a secretary | |
14 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |