CAPITAL & COUNTIES CG NOMINEE LIMITED
Company number 05860230
- Company Overview for CAPITAL & COUNTIES CG NOMINEE LIMITED (05860230)
- Filing history for CAPITAL & COUNTIES CG NOMINEE LIMITED (05860230)
- People for CAPITAL & COUNTIES CG NOMINEE LIMITED (05860230)
- Charges for CAPITAL & COUNTIES CG NOMINEE LIMITED (05860230)
- More for CAPITAL & COUNTIES CG NOMINEE LIMITED (05860230)
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) |
---|---|---|---|
24 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 5 | |
24 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
24 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 4 | |
03 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Gavin James Mitchell on 4 February 2014 | |
02 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
18 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
29 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Oct 2012 | AP01 | Appointment of Gavin James Mitchell as a director on 8 October 2012 | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Oct 2011 | AP01 | Appointment of Mr Balbinder Singh Tattar as a director on 27 October 2011 | |
23 Sep 2011 | AP01 | Appointment of Sarah-Jane Curtis as a director on 14 September 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
18 Apr 2011 | AA | Accounts made up to 31 December 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
16 Jul 2010 | AA | Accounts made up to 31 December 2009 | |
24 May 2010 | AP01 | Appointment of Soumen Das as a director | |
24 May 2010 | AP03 | Appointment of Ruth Elizabeth Pavey as a secretary | |
18 May 2010 | TM02 | Termination of appointment of Susan Folger as a secretary | |
18 May 2010 | TM01 | Termination of appointment of David Fischel as a director |