Advanced company searchLink opens in new window

C5 CAPITAL LIMITED

Company number 07015428

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)
03 Nov 2011 CC04 Statement of company's objects
31 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
10 Jun 2011 TM01 Termination of appointment of Rebekah Hall as a director
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 TM01 Termination of appointment of Charles Bowmont as a director
04 Apr 2011 AP01 Appointment of Ms Christina Margaret Mccomb as a director
04 Apr 2011 AP01 Appointment of Grahame Cook as a director
04 Apr 2011 AP01 Appointment of Eugene Gerard Curley as a director
18 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
11 Feb 2010 AD01 Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU England on 11 February 2010
21 Jan 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
24 Sep 2009 288a Director appointed timothy nicholas clark
24 Sep 2009 288a Director appointed charles robert george bowmont
24 Sep 2009 288a Director appointed rebekah marie hall
24 Sep 2009 288a Director appointed andries daniel faber pienaar
11 Sep 2009 225 Accounting reference date extended from 30/09/2010 to 28/02/2011
11 Sep 2009 288b Appointment terminated director gary gray
11 Sep 2009 288b Appointment terminated director burness (directors) LIMITED
10 Sep 2009 NEWINC Incorporation