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)
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 June 2012
  • GBP 1,752
07 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
08 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 April 2014
15 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,752
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
15 Apr 2014 TM02 Termination of appointment of Manish Shah as a secretary
05 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
31 Oct 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 January 2013
26 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 April 2013
08 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/09/2013
08 May 2013 AP03 Appointment of Mr Manish Shah as a secretary
06 Dec 2012 CERTNM Company name changed new capital support LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-10-26
05 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-26
05 Nov 2012 CONNOT Change of name notice
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 2
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jul 2012 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Jun 2012 CH01 Director's details changed for Mr Dean Clive Foreman on 6 June 2012
06 Jun 2012 TM01 Termination of appointment of Alan Kerby as a director
06 Jun 2012 CH01 Director's details changed for Mr Nigel Anthony Brooks on 6 June 2012
02 May 2012 AP01 Appointment of Mr Alan George Kerby as a director
02 May 2012 TM01 Termination of appointment of Keith Lewington as a director
02 May 2012 AD01 Registered office address changed from , 17 Milton Road, Willen, Milton Keynes, MK15 9AD, United Kingdom on 2 May 2012
20 Apr 2012 AP01 Appointment of Mr Dean Clive Foreman as a director
20 Apr 2012 AP01 Appointment of Mr Nigel Anthony Brooks as a director
18 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-12