- Company Overview for CAPBNK EXCHANGES LIMITED (07258959)
- Filing history for CAPBNK EXCHANGES LIMITED (07258959)
- People for CAPBNK EXCHANGES LIMITED (07258959)
- More for CAPBNK EXCHANGES LIMITED (07258959)
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) |
---|---|---|---|
13 Jun 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
13 Jun 2014 | AD01 | Registered office address changed from 71-75 Shelton St London Shelton Street London WC2H 9JQ England on 13 June 2014 | |
30 May 2014 | AD01 | Registered office address changed from 3 Exning House Cotton End Road Exning Newmarket Suffolk CB8 7NA England on 30 May 2014 | |
12 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
28 Nov 2011 | TM01 | Termination of appointment of Martin Frost as a director | |
28 Nov 2011 | AD01 | Registered office address changed from 4 Evening Court Newmarket Road Cambridge Cambs CB5 8EA England on 28 November 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Mr Justin Beck Hinton Floyd as a director | |
19 May 2010 | NEWINC |
Incorporation
|