- Company Overview for CAPCO CG WELLINGTON (O) LIMITED (01877785)
- Filing history for CAPCO CG WELLINGTON (O) LIMITED (01877785)
- People for CAPCO CG WELLINGTON (O) LIMITED (01877785)
- Charges for CAPCO CG WELLINGTON (O) LIMITED (01877785)
- Insolvency for CAPCO CG WELLINGTON (O) LIMITED (01877785)
- More for CAPCO CG WELLINGTON (O) LIMITED (01877785)
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) |
---|---|---|---|
07 Aug 2017 | AD01 | Registered office address changed from No.1 London Bridge London SE1 9BG to 15 Grosvenor Street London W1K 4QZ on 7 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr Laurence Hartley on 30 November 2012 | |
26 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Stephen Trevor Gee on 3 November 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Timothy David Healy on 3 November 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mr Laurence Hartley on 3 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 179-185 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 | |
27 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jun 2013 | TM02 | Termination of appointment of Ss Secretariat Limited as a secretary | |
05 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Richard Polo as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Joseph Allen as a director | |
04 Feb 2013 | AP01 | Appointment of Mr Stephen Trevor Gee as a director | |
10 Jan 2013 | AP01 | Appointment of Laurence Hartley as a director | |
24 Dec 2012 | AP01 | Appointment of Mr. Timothy David Healy as a director | |
10 Dec 2012 | AD01 | Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD on 10 December 2012 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |