CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED
Company number 06722404
- Company Overview for CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED (06722404)
- Filing history for CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED (06722404)
- People for CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED (06722404)
- More for CAPITA EMPLOYEE BENEFITS HOLDINGS LIMITED (06722404)
| 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) |
|---|---|---|---|
| 01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 | |
| 24 Aug 2018 | TM01 | Termination of appointment of Susan Lesley Ring as a director on 20 July 2018 | |
| 16 Jul 2018 | AP01 | Appointment of Mrs Alexandra Mary Moffatt as a director on 11 July 2018 | |
| 13 Jul 2018 | TM01 | Termination of appointment of Andrew John Bowman as a director on 3 July 2018 | |
| 25 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Edward Latner on 15 June 2018 | |
| 24 Jun 2018 | CH01 | Director's details changed for Mr Andrew John Bowman on 15 June 2018 | |
| 22 Jun 2018 | CH01 | Director's details changed for Ms Susan Lesley Ring on 15 June 2018 | |
| 19 Jun 2018 | PSC05 | Change of details for Capita Life & Pensions Regulated Services Limited as a person with significant control on 15 June 2018 | |
| 12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
| 24 Oct 2017 | AP01 | Appointment of Mr Nicholas Edward Latner as a director on 12 October 2017 | |
| 10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 17 Feb 2017 | TM01 | Termination of appointment of Simon Edward Hall as a director on 10 February 2017 | |
| 11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
| 25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
| 25 Feb 2016 | AP01 | Appointment of Mr Simon Edward Hall as a director on 16 February 2016 | |
| 24 Feb 2016 | TM01 | Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 | |
| 28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
| 13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 01 Jul 2015 | TM01 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 31 May 2015 | |
| 27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
| 30 Dec 2014 | CH01 | Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 18 October 2014 | |
| 23 Oct 2014 | MISC | Section 519 | |
| 20 Oct 2014 | MISC | Section 519 | |
| 22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 19 Aug 2014 | AP01 | Appointment of Mr Andrew John Bowman as a director on 12 August 2014 |