- Company Overview for CAPCO CG 2012 LIMITED (08139401)
- Filing history for CAPCO CG 2012 LIMITED (08139401)
- People for CAPCO CG 2012 LIMITED (08139401)
- More for CAPCO CG 2012 LIMITED (08139401)
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) |
---|---|---|---|
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Sep 2018 | CH01 | Director's details changed for Ms Michelle Veronica Athena Mcgrath on 3 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
29 Jan 2018 | PSC07 | Cessation of Covent Garden Limited as a person with significant control on 21 June 2016 | |
12 Jan 2018 | TM01 | Termination of appointment of Beverley Churchill as a director on 31 December 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Soumen Das as a director on 31 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Michelle Veronica Athena Mcgrath as a director on 16 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Sarah-Jane Curtis as a director on 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | AP03 | Appointment of Miss Leigh Mccaveny as a secretary on 21 April 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Jul 2015 | ANNOTATION |
Rectified AP01 was removed from the public register on 02/09/2015 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
09 Jul 2015 | AP01 | Appointment of Mr Christopher Ian Denness as a director on 8 July 2015 | |
08 Jul 2015 | ANNOTATION |
Rectified AP01 was removed from the public register on 02/09/2015 as it was invalid or ineffective.
|
|
08 Jul 2015 | AP01 | Appointment of Mr Thomas Attree as a director on 8 July 2015 | |
18 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 11 July 2014 with full list of shareholders | |
04 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Beverley Churchill on 1 January 2014 | |
18 Feb 2014 | CH01 | Director's details changed for Gavin James Mitchell on 4 February 2014 |