CAPITAL MOTORS GLOBAL HOLDINGS LIMITED
Company number 04645503
- Company Overview for CAPITAL MOTORS GLOBAL HOLDINGS LIMITED (04645503)
- Filing history for CAPITAL MOTORS GLOBAL HOLDINGS LIMITED (04645503)
- People for CAPITAL MOTORS GLOBAL HOLDINGS LIMITED (04645503)
- Charges for CAPITAL MOTORS GLOBAL HOLDINGS LIMITED (04645503)
- More for CAPITAL MOTORS GLOBAL HOLDINGS LIMITED (04645503)
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) |
---|---|---|---|
29 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH04 | Secretary's details changed for Dentons Secretaries Limited on 26 February 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 23 January 2015
Statement of capital on 2015-02-25
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | CH04 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Mar 2012 | AP01 | Appointment of Niall Richard Charles Durdin as a director | |
30 Mar 2012 | AP01 | Appointment of Emily Louise Durdin as a director | |
13 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | CH01 | Director's details changed for Timothy Nigel Fraser Durdin on 1 May 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 23 January 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Timothy Nigel Fraser Durdin on 1 June 2010 | |
20 Oct 2010 | CH04 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Aug 2010 | AD01 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes MK9 1DZ on 11 August 2010 | |
06 Feb 2010 | AR01 | Annual return made up to 23 January 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Apr 2009 | 363a | Return made up to 23/01/09; full list of members; amend | |
04 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
03 Dec 2008 | 288a | Secretary appointed dws secretaries LIMITED |