Advanced company searchLink opens in new window

CAPITAL SUPPORT GROUP LIMITED

Company number 08025896

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)
28 Jul 2016 TM02 Termination of appointment of Andrew Arnold Booth as a secretary on 30 June 2016
03 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,866.72
14 Apr 2016 TM01 Termination of appointment of Carl Anthony Chapman as a director on 31 March 2016
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of certain documents 28/09/2015
26 Oct 2015 MR01 Registration of charge 080258960002, created on 26 October 2015
27 Jul 2015 SH08 Change of share class name or designation
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,866.72
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2015 AP03 Appointment of Mr Andrew Arnold Booth as a secretary on 7 July 2015
17 Jul 2015 AP01 Appointment of Mr Adrian Trevor Howe as a director on 7 July 2015
17 Jul 2015 AP01 Appointment of Mr Michael Ing as a director on 7 July 2015
17 Jul 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
17 Jul 2015 AP01 Appointment of Mr Alan Patrick Gill as a director on 7 July 2015
17 Jul 2015 AP01 Appointment of Mr Ronald Watson Smith as a director on 7 July 2015
17 Jul 2015 AD01 Registered office address changed from 3 Harbour Exchange Square Limeharbour London E14 9GE to Commodity Quay St Katharine Docks London E1W 1AZ on 17 July 2015
17 Jul 2015 AP01 Appointment of Mr Alastair Richard Mills as a director on 7 July 2015
16 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
09 Jul 2015 AP01 Appointment of Mr Carl Anthony Chapman as a director on 7 July 2015
07 Jul 2015 AP01 Appointment of Mr Noel Thomas Gannon as a director on 7 July 2015
02 Jun 2015 MR04 Satisfaction of charge 1 in full
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,752
03 Feb 2015 SH08 Change of share class name or designation
03 Feb 2015 SH02 Sub-division of shares on 19 January 2015
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Each of the ordinary shares of £1 each be sub divided into 100 ordinary shares of £0.01 each, 19/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 June 2012
  • GBP 1,752