- Company Overview for CAPITAL SAFETY ROW LIMITED (07890846)
- Filing history for CAPITAL SAFETY ROW LIMITED (07890846)
- People for CAPITAL SAFETY ROW LIMITED (07890846)
- Charges for CAPITAL SAFETY ROW LIMITED (07890846)
- Insolvency for CAPITAL SAFETY ROW LIMITED (07890846)
- Registers for CAPITAL SAFETY ROW LIMITED (07890846)
- More for CAPITAL SAFETY ROW LIMITED (07890846)
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) |
---|---|---|---|
23 Nov 2018 | CH01 | Director's details changed for Mr David James Ashley on 12 October 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr David David James Ashley on 14 September 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
18 Jul 2018 | CH01 | Director's details changed for Simla Semerciyan on 17 July 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Michael Chambers as a director on 31 May 2018 | |
22 May 2018 | AP01 | Appointment of Simla Semerciyan as a director on 1 May 2018 | |
16 May 2018 | AP03 | Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 | |
10 May 2018 | TM02 | Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Donald Gray on 28 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
04 Jul 2017 | PSC02 | Notification of Capital Safety Acquisitions Limited as a person with significant control on 6 April 2016 | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
09 Oct 2015 | AP01 | Appointment of Mr Michael Chambers as a director on 3 August 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr David James Ashley as a director on 3 August 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Donald Gray as a director on 3 August 2015 | |
09 Oct 2015 | AP03 | Appointment of Mr David Anthony Jubb as a secretary on 3 August 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Masroor Ali as a secretary on 3 August 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Joshua Weisenbeck as a director on 3 August 2015 | |
09 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Philip Todd Herndon as a director on 3 August 2015 |