- Company Overview for CAPITAL AND SAVINGS LIMITED (09842488)
- Filing history for CAPITAL AND SAVINGS LIMITED (09842488)
- People for CAPITAL AND SAVINGS LIMITED (09842488)
- More for CAPITAL AND SAVINGS LIMITED (09842488)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2025 | DS01 | Application to strike the company off the register | |
23 Jan 2025 | TM01 | Termination of appointment of Iain Campbell as a director on 23 January 2025 | |
15 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
15 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
21 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
21 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
28 Nov 2024 | AP01 | Appointment of Mr Russell David Smith as a director on 15 November 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
07 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
07 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
07 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
22 Nov 2023 | TM01 | Termination of appointment of Stephen John Antram as a director on 20 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Iain Campbell as a director on 20 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to 5th Floor Park Gate, 161-163 Preston Road Brighton BN1 6AU on 13 November 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH United Kingdom to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 30 October 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
02 Mar 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 31 March 2022 | |
02 Mar 2022 | PSC07 | Cessation of Stephen John Antram as a person with significant control on 1 March 2022 | |
02 Mar 2022 | PSC02 | Notification of Antrams Limited as a person with significant control on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Lester John Killip as a director on 1 March 2022 |