- Company Overview for CAPITAL B PROPERTY FINANCE LTD (11075384)
- Filing history for CAPITAL B PROPERTY FINANCE LTD (11075384)
- People for CAPITAL B PROPERTY FINANCE LTD (11075384)
- More for CAPITAL B PROPERTY FINANCE LTD (11075384)
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) |
---|---|---|---|
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
31 Jul 2019 | PSC07 | Cessation of Paul Robert Mcgonigle as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Christopher Gareth Fairfax as a person with significant control on 31 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Paul Robert Mcgonigle as a director on 31 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Christopher Gareth Fairfax as a director on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Positive House, 1 Gp Centre Yeoman Road Ringwood Hampshire BH24 3FF England to Holborn Tower 9th Floor Holborn Tower 137-145 High Holborn London WC1V 6PW WC1V 6PW on 31 July 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 May 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
22 Oct 2018 | AP01 | Appointment of Mr Andre Lee Bartlett as a director on 22 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Christopher David Borwick as a director on 22 October 2018 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
16 Feb 2018 | TM01 | Termination of appointment of Christopher David Borwick as a director on 16 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Andre Lee Bartlett as a director on 16 February 2018 | |
16 Feb 2018 | PSC01 | Notification of Christopher Gareth Fairfax as a person with significant control on 16 February 2018 | |
16 Feb 2018 | PSC01 | Notification of Paul Robert Mcgonigle as a person with significant control on 16 February 2018 | |
16 Feb 2018 | PSC07 | Cessation of Christopher David Borwick as a person with significant control on 16 February 2018 | |
16 Feb 2018 | PSC07 | Cessation of Andre Lee Bartlett as a person with significant control on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Andre Lee Bartlett on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Christopher David Borwick on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Christopher Gareth Fairfax as a director on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Paul Robert Mcgonigle as a director on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Positive House, 1 Gp Centre Yeoman Road Ringwood Hampshire BH24 3FF on 16 February 2018 |