- Company Overview for CLICO CAPITAL LIMITED (06124858)
- Filing history for CLICO CAPITAL LIMITED (06124858)
- People for CLICO CAPITAL LIMITED (06124858)
- More for CLICO CAPITAL LIMITED (06124858)
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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Dec 2014 | AP03 | Appointment of Mr Graham Hurst as a secretary on 21 November 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 6 Hutchings Road Beaconsfield Buckinghamshire HP9 2BB on 4 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary on 21 November 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Chad Lion Cachet on 21 February 2010 | |
19 Mar 2010 | TM01 | Termination of appointment of Jeffrey Hunter as a director | |
19 Mar 2010 | CH04 | Secretary's details changed for Speafi Secretarial Limited on 21 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Chad Lion Cachet on 19 February 2010 | |
23 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
14 Apr 2009 | 363a | Return made up to 22/02/09; full list of members | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 190 | Location of debenture register | |
14 Apr 2009 | 288c | Secretary's change of particulars / speafi secretarial LIMITED / 22/02/2009 |