- Company Overview for CAPITAL STORAGE LIMITED (07401774)
- Filing history for CAPITAL STORAGE LIMITED (07401774)
- People for CAPITAL STORAGE LIMITED (07401774)
- Charges for CAPITAL STORAGE LIMITED (07401774)
- Insolvency for CAPITAL STORAGE LIMITED (07401774)
- More for CAPITAL STORAGE LIMITED (07401774)
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) |
---|---|---|---|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr Richard James Mcdougall as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Ian Carlton as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Christopher Cadman as a director | |
21 Aug 2013 | AP03 | Appointment of Mr Robin Greenwood as a secretary | |
21 Aug 2013 | AD01 | Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL England on 21 August 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr Robin Greenwood as a director | |
15 Jul 2013 | CH01 | Director's details changed for Mr Christopher John Cadman on 11 June 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
30 Aug 2011 | AP01 | Appointment of Mr Ian Carlton as a director | |
27 Jun 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 | |
08 Oct 2010 | NEWINC | Incorporation |