Advanced company searchLink opens in new window

CAPULA GROUP LIMITED

Company number 05859840

Filter by category

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)
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
24 Jul 2017 PSC02 Notification of Edf Energy Services Limited as a person with significant control on 24 July 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2017 MR04 Satisfaction of charge 058598400002 in full
06 Jul 2017 AA Full accounts made up to 31 October 2016
22 Mar 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 AP01 Appointment of Mr Marcus Richard Royle as a director on 30 November 2016
28 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
28 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 October 2016
06 Jul 2016 AP01 Appointment of Mr Paul William Bayliss as a director on 1 July 2016
06 Jul 2016 TM01 Termination of appointment of Roger Graham Turner as a director on 30 June 2016
24 Feb 2016 AUD Auditor's resignation
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
09 Feb 2016 TM01 Termination of appointment of Stephen Sean Mcevoy as a director on 1 February 2016
09 Feb 2016 TM01 Termination of appointment of Paul Kavanagh as a director on 1 January 2016
09 Feb 2016 AP01 Appointment of Mr Mark Edward Hardy as a director on 1 February 2016
09 Feb 2016 AP01 Appointment of Mr Michael Booth as a director on 1 January 2016
25 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,197,480
25 Sep 2015 AD02 Register inspection address has been changed to Imtech House 33-35 Woodthorpe Road Ashford Middlesex TW15 2RP
17 Sep 2015 AP01 Appointment of Mr Paul Kavanagh as a director on 27 August 2015
29 Aug 2015 MR01 Registration of charge 058598400002, created on 28 August 2015
26 Aug 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2015 AP03 Appointment of Mr Kevin James Miller as a secretary on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Michael Alan Fawcett as a director on 31 July 2015