- Company Overview for CAPITAL DEVELOPMENTS LIMITED (04165718)
- Filing history for CAPITAL DEVELOPMENTS LIMITED (04165718)
- People for CAPITAL DEVELOPMENTS LIMITED (04165718)
- Charges for CAPITAL DEVELOPMENTS LIMITED (04165718)
- More for CAPITAL DEVELOPMENTS LIMITED (04165718)
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) |
---|---|---|---|
12 Mar 2015 | AD01 | Registered office address changed from First Floor 16-18 High Street Kingston upon Thames KT1 1EY to 15 Vale Close Vale Close Lower Bourne Farnham Surrey GU10 3HR on 12 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Richard John Gray as a secretary on 18 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Richard John Gray as a director on 18 September 2014 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Oct 2013 | MR04 | Satisfaction of charge 17 in full | |
23 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
11 Mar 2013 | AD01 | Registered office address changed from 163 Station Road Addlestone Surrey KT15 2BA on 11 March 2013 | |
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from 3 Epsom Road Guildford Surrey GU1 3JT on 28 August 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Richard John Gray on 5 May 2011 | |
05 May 2011 | CH03 | Secretary's details changed for Mr Richard John Gray on 5 May 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for William Derham on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Christopher Robert Gray on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Oct 2009 | AD01 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 29 October 2009 | |
15 Jun 2009 | AA | Full accounts made up to 31 March 2008 | |
26 Mar 2009 | 363a | Return made up to 12/02/09; full list of members |