- Company Overview for CAPITAL SUPPORT GROUP LIMITED (08025896)
- Filing history for CAPITAL SUPPORT GROUP LIMITED (08025896)
- People for CAPITAL SUPPORT GROUP LIMITED (08025896)
- Charges for CAPITAL SUPPORT GROUP LIMITED (08025896)
- More for CAPITAL SUPPORT GROUP LIMITED (08025896)
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) |
---|---|---|---|
03 Feb 2015 | SH02 | Sub-division of shares on 19 January 2015 | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2012
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2012
|
|
07 Nov 2014 | AA | Group of companies' accounts made up to 31 January 2014 | |
08 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | TM02 | Termination of appointment of Manish Shah as a secretary | |
05 Nov 2013 | AA | Group of companies' accounts made up to 31 January 2013 | |
31 Oct 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 | |
26 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 | |
08 May 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
|
|
08 May 2013 | AP03 | Appointment of Mr Manish Shah as a secretary | |
06 Dec 2012 | CERTNM |
Company name changed new capital support LIMITED\certificate issued on 06/12/12
|
|
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | CONNOT | Change of name notice | |
23 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 12 April 2012
|
|
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2012 | ANNOTATION |
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
|
|
06 Jun 2012 | CH01 | Director's details changed for Mr Dean Clive Foreman on 6 June 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Alan Kerby as a director | |
06 Jun 2012 | CH01 | Director's details changed for Mr Nigel Anthony Brooks on 6 June 2012 | |
02 May 2012 | AP01 | Appointment of Mr Alan George Kerby as a director | |
02 May 2012 | TM01 | Termination of appointment of Keith Lewington as a director | |
02 May 2012 | AD01 | Registered office address changed from , 17 Milton Road, Willen, Milton Keynes, MK15 9AD, United Kingdom on 2 May 2012 |