- Company Overview for CAPITAL LETTERS (LONDON) LIMITED (11729699)
- Filing history for CAPITAL LETTERS (LONDON) LIMITED (11729699)
- People for CAPITAL LETTERS (LONDON) LIMITED (11729699)
- More for CAPITAL LETTERS (LONDON) LIMITED (11729699)
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) |
---|---|---|---|
20 Dec 2021 | CH01 | Director's details changed for Mr Laurence Coaker on 20 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
20 Dec 2021 | CH01 | Director's details changed for Ms Jacqueline Ruth Odunoye on 20 December 2021 | |
24 Nov 2021 | AP01 | Appointment of Mrs Jane West as a director on 10 November 2021 | |
23 Nov 2021 | AP03 | Appointment of Mr Paul Joseph Tenconi as a secretary on 23 November 2021 | |
23 Nov 2021 | TM02 | Termination of appointment of Sue Coulson as a secretary on 23 November 2021 | |
03 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
03 Nov 2021 | PSC07 | Cessation of London Borough of Tower Hamlets as a person with significant control on 6 March 2019 | |
02 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
02 Feb 2021 | TM01 | Termination of appointment of Neville Robert Murton as a director on 21 January 2021 | |
02 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Sep 2020 | AP01 | Appointment of Ms Yvonne Murray as a director on 22 July 2020 | |
16 Sep 2020 | AP01 | Appointment of Ms Fenella Beckman as a director on 22 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Neville Robert Murton as a director on 1 April 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Kevin Murphy as a director on 20 July 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Madeleine Jeffery as a director on 31 May 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from 59 1/2 Southwark Street London SE1 0AL England to 27 Clements Lane Clement's Lane London EC4N 7AE on 9 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Leonard Asamoah as a director on 8 January 2020 | |
20 Dec 2019 | AP01 | Appointment of Ms Jacqueline Ruth Odunoye as a director on 30 October 2019 | |
19 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
18 Dec 2019 | TM01 | Termination of appointment of Mark Douglas Baigent as a director on 19 November 2019 | |
08 Nov 2019 | AP03 | Appointment of Chief Executive Officer Sue Coulson as a secretary on 17 September 2019 | |
10 Jul 2019 | AP01 | Appointment of Ms Julia Jane Thistleton-Smith as a director on 9 May 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Kenneth Edward Peter Beech as a director on 9 May 2019 |