Advanced company searchLink opens in new window

CAPCO CG WELLINGTON (O) LIMITED

Company number 01877785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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