- Company Overview for CAPITAL SUPPORT GROUP LIMITED (08025896)
- Filing history for CAPITAL SUPPORT GROUP LIMITED (08025896)
- People for CAPITAL SUPPORT GROUP LIMITED (08025896)
- Charges for CAPITAL SUPPORT GROUP LIMITED (08025896)
- More for CAPITAL SUPPORT GROUP LIMITED (08025896)
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
|
|
14 Apr 2016 | TM01 | Termination of appointment of Carl Anthony Chapman as a director on 31 March 2016 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2012
|