CAPITAL SAFETY GLOBAL HOLDINGS LIMITED
Company number 08938926
- Company Overview for CAPITAL SAFETY GLOBAL HOLDINGS LIMITED (08938926)
- Filing history for CAPITAL SAFETY GLOBAL HOLDINGS LIMITED (08938926)
- People for CAPITAL SAFETY GLOBAL HOLDINGS LIMITED (08938926)
- Charges for CAPITAL SAFETY GLOBAL HOLDINGS LIMITED (08938926)
- More for CAPITAL SAFETY GLOBAL HOLDINGS LIMITED (08938926)
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) |
---|---|---|---|
14 Nov 2018 | CH01 | Director's details changed for Mr David David James Ashley on 14 September 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jul 2018 | CH01 | Director's details changed for Simla Semerciyan on 17 July 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Michael Chambers as a director on 31 May 2018 | |
22 May 2018 | AP01 | Appointment of Simla Semerciyan as a director on 1 May 2018 | |
16 May 2018 | AP03 | Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 | |
10 May 2018 | TM02 | Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 | |
13 Mar 2018 | CS01 |
Confirmation statement made on 13 March 2018 with no updates
|
|
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Donald Gray on 4 August 2015 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr David James Ashley as a director on 3 August 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Donald Gray as a director on 3 August 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Michael Chambers as a director on 3 August 2015 | |
09 Oct 2015 | AP03 | Appointment of Mr David Anthony Jubb as a secretary on 3 August 2015 | |
09 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Philiip Todd Herndon as a director on 3 August 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Masroor Anwar Ali as a secretary on 3 August 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 30 September 2015 | |
04 Aug 2015 | MR04 | Satisfaction of charge 089389260002 in full | |
04 Aug 2015 | MR04 | Satisfaction of charge 089389260001 in full | |
21 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 June 2015
|