CAPITA PROPERTY AND INFRASTRUCTURE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 New

View Document

23/06/2523 June 2025 New

View Document

23/06/2523 June 2025 New

View Document

03/04/253 April 2025 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/11/2422 November 2024 Secretary's details changed for Capita Group Secretary Limited on 2024-11-18

View Document

22/11/2422 November 2024 Director's details changed for Capita Corporate Director Limited on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Capita Business Services Ltd as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18

View Document

11/10/2411 October 2024 Appointment of Tessa Stobbs as a director on 2024-10-08

View Document

10/10/2410 October 2024 Termination of appointment of Natalie Garfield as a director on 2024-10-07

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Termination of appointment of Paul Stewart Abraham as a director on 2024-08-20

View Document

01/08/241 August 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

05/03/245 March 2024 Termination of appointment of Pantelis Papathomas as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Christopher James Gregory as a director on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Notification of Capita Business Services Ltd as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Cessation of Capita Property and Infrastructure Holdings Limited as a person with significant control on 2023-10-01

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Director's details changed for Ms Natalie Garfield on 2022-03-31

View Document

28/04/2328 April 2023 Appointment of Mr Pantelis Papathomas as a director on 2023-04-26

View Document

28/04/2328 April 2023 Termination of appointment of Gary Shilston as a director on 2023-04-25

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Termination of appointment of Oliver Leonard Wildgoose as a director on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of David John Spencer as a director on 2022-09-22

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Thomas Luke Groat Trevorrow as a director on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/09/2115 September 2021 Full accounts made up to 2020-12-31

View Document

09/09/219 September 2021 Appointment of Paul Abraham as a director on 2021-09-08

View Document

02/06/212 June 2021 Appointment of Gary Shilston as a director on 2021-06-01

View Document

17/05/2117 May 2021 Termination of appointment of Simon Alexander Freeman as a director on 2021-05-14

View Document

15/04/2115 April 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

15/04/2115 April 2021 Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ

View Document

04/01/214 January 2021 Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 2020-09-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 Director's details changed for Mr David John Spencer on 2020-09-25

View Document

08/10/208 October 2020 Director's details changed for Ms Natalie Garfield on 2020-09-25

View Document

07/10/207 October 2020 Director's details changed for Capita Corporate Director Limited on 2020-09-24

View Document

07/10/207 October 2020 Secretary's details changed for Capita Group Secretary Limited on 2020-09-24

View Document

25/09/2025 September 2020 Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25

View Document

23/09/2023 September 2020 Full accounts made up to 2019-12-31

View Document

14/04/2014 April 2020 Confirmation statement made on 2020-03-31 with updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

01/04/201 April 2020 Appointment of Mr Thomas Luke Groat Trevorrow as a director on 2020-03-31

View Document

01/04/201 April 2020 Termination of appointment of Graham Michael Sant as a director on 2020-03-31

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR THOMAS LUKE GROAT TREVORROW

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SANT

View Document

23/01/2023 January 2020 SOLVENCY STATEMENT DATED 13/01/20

View Document

23/01/2023 January 2020

View Document

23/01/2023 January 2020 REDUCTION OF THE SHARE PREMIUM ACCOUNT 13/01/2020

View Document

23/01/2023 January 2020 Resolutions

View Document

23/01/2023 January 2020

View Document

23/01/2023 January 2020 STATEMENT BY DIRECTORS

View Document

23/01/2023 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 1475933

View Document

23/01/2023 January 2020 Statement of capital on 2020-01-23

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PREW

View Document

23/08/1923 August 2019 Termination of appointment of Jonathan Mark Prew as a director on 2019-08-23

View Document

11/07/1911 July 2019 Full accounts made up to 2018-12-31

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR SIMON ALEXANDER FREEMAN

View Document

16/05/1916 May 2019 Appointment of Mr Simon Alexander Freeman as a director on 2019-04-01

View Document

12/04/1912 April 2019 Confirmation statement made on 2019-03-31 with no updates

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED / 06/04/2016

View Document

10/04/1910 April 2019 Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 2016-04-06

View Document

09/04/199 April 2019 Register(s) moved to registered office address 65 Gresham Street London EC2V 7NQ

View Document

09/04/199 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/04/199 April 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

09/04/199 April 2019 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 65 Gresham Street London EC2V 7NQ

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE GARFIELD / 15/06/2018

View Document

04/04/194 April 2019 Director's details changed for Ms Natalie Garfield on 2018-06-15

View Document

15/01/1915 January 2019 Appointment of Mr Graham Michael Sant as a director on 2018-10-31

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR GRAHAM MICHAEL SANT

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWSLEY

View Document

22/10/1822 October 2018 Termination of appointment of John Charles Lewsley as a director on 2018-10-12

View Document

03/10/183 October 2018 Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 2018-10-01

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED / 01/10/2018

View Document

03/10/183 October 2018 Director's details changed for Capita Corporate Director Limited on 2018-06-15

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

17/07/1817 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

17/07/1817 July 2018 Secretary's details changed for Capita Group Secretary Limited on 2018-06-15

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 Full accounts made up to 2017-12-31

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SPENCER / 15/06/2018

View Document

28/06/1828 June 2018 Director's details changed for Mr David John Spencer on 2018-06-15

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LEWSLEY / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PREW / 15/06/2018

View Document

22/06/1822 June 2018 Director's details changed for Mr John Charles Lewsley on 2018-06-15

View Document

22/06/1822 June 2018 Director's details changed for Mr Oliver Leonard Wildgoose on 2018-06-15

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEONARD WILDGOOSE / 15/06/2018

View Document

22/06/1822 June 2018 Director's details changed for Mr Jonathan Mark Prew on 2018-06-15

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DWAYNE BROOK

View Document

19/06/1819 June 2018 Termination of appointment of Dwayne Andrew Brook as a director on 2018-03-31

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 71 VICTORIA STREET WESTMINSTER LONDON SW1H 0XA

View Document

15/06/1815 June 2018 Registered office address changed from 71 Victoria Street Westminster London SW1H 0XA to 65 Gresham Street London EC2V 7NQ on 2018-06-15

View Document

17/05/1817 May 2018 Termination of appointment of Ian Buckley as a director on 2018-05-04

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY

View Document

11/04/1811 April 2018 Confirmation statement made on 2018-03-31 with no updates

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MOFFATT

View Document

16/01/1816 January 2018 Appointment of Natalie Garfield as a director on 2018-01-01

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR DWAYNE ANDREW BROOK

View Document

16/01/1816 January 2018 Termination of appointment of Andrew David Howard as a director on 2018-01-01

View Document

16/01/1816 January 2018 Appointment of Mr Dwayne Andrew Brook as a director on 2018-01-01

View Document

16/01/1816 January 2018 Termination of appointment of Alexandra Mary Moffatt as a director on 2018-01-01

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED NATALIE GARFIELD

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

09/01/189 January 2018 Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 2018-01-08

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED / 08/01/2018

View Document

10/07/1710 July 2017 Full accounts made up to 2016-12-31

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCLOSKEY

View Document

03/07/173 July 2017 Termination of appointment of Martin Mccloskey as a director on 2017-06-30

View Document

03/07/173 July 2017 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

03/07/173 July 2017 Appointment of Capita Corporate Director Limited as a director on 2017-06-30

View Document

03/06/173 June 2017 Appointment of Mr David John Spencer as a director on 2017-06-01

View Document

03/06/173 June 2017 DIRECTOR APPOINTED MR DAVID JOHN SPENCER

View Document

13/04/1713 April 2017 Confirmation statement made on 2017-03-31 with updates

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY

View Document

12/04/1712 April 2017 Appointment of Mr John Charles Lewsley as a director on 2017-04-10

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY YATES-KNEEN

View Document

07/04/177 April 2017 Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 2017-04-07

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/12/166 December 2016 Satisfaction of charge 5 in full

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/165 October 2016 Full accounts made up to 2015-12-31

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

04/10/164 October 2016 Appointment of Mrs Alexandra Mary Moffatt as a director on 2016-09-30

View Document

04/10/164 October 2016 Termination of appointment of Christopher Michael Green as a director on 2016-09-30

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ANDREW DAVID HOWARD

View Document

17/08/1617 August 2016 Appointment of Mr Andrew David Howard as a director on 2016-08-17

View Document

02/08/162 August 2016 Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2016-07-06

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN

View Document

01/08/161 August 2016 DIRECTOR APPOINTED IAN BUCKLEY

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL

View Document

01/08/161 August 2016 Appointment of Ian Buckley as a director on 2016-07-06

View Document

01/08/161 August 2016 Termination of appointment of Simon John Birchall as a director on 2016-07-06

View Document

01/08/161 August 2016 Appointment of Mr Oliver Leonard Wildgoose as a director on 2016-07-06

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

01/08/161 August 2016 Termination of appointment of Ian Edward Jarvis as a director on 2016-07-06

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR OLIVER LEONARD WILDGOOSE

View Document

28/04/1628 April 2016 Annual return made up to 2016-03-31 with full list of shareholders

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Termination of appointment of Richard Melvyn Marchant as a director on 2016-03-31

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHANT

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN

View Document

09/02/169 February 2016 Termination of appointment of Daniel James Greenspan as a director on 2016-01-21

View Document

09/02/169 February 2016 Appointment of Mr Ian Edward Jarvis as a director on 2016-01-21

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

02/02/162 February 2016 Termination of appointment of Richard John Mccarthy as a director on 2015-11-30

View Document

02/02/162 February 2016 Appointment of Mr Jonathan Mark Prew as a director on 2015-11-30

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JONATHAN MARK PREW

View Document

02/02/162 February 2016 Termination of appointment of Christopher Arthur Booy as a director on 2015-11-30

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCARTHY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIM LAURENCE

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRYNLEY CASE

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOY

View Document

02/02/162 February 2016 Termination of appointment of Brynley Richard Case as a director on 2015-11-30

View Document

02/02/162 February 2016 Termination of appointment of Tim Laurence as a director on 2014-12-17

View Document

08/01/168 January 2016 Termination of appointment of Andrew David Howard as a director on 2015-11-13

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

09/10/159 October 2015 Full accounts made up to 2014-12-31

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 Termination of appointment of Graham Cowley as a director on 2015-07-13

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWLEY

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID HOWARD

View Document

16/06/1516 June 2015 Appointment of Mr Andrew David Howard as a director on 2015-06-11

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 2015-03-31 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY

View Document

13/04/1513 April 2015 Termination of appointment of Alastair James Murray as a director on 2015-04-10

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

23/02/1523 February 2015 Miscellaneous

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GREEN / 02/10/2013

View Document

31/10/1431 October 2014 Director's details changed for Mr Christopher Michael Green on 2013-10-02

View Document

11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

11/09/1411 September 2014 Auditor's resignation

View Document

17/07/1417 July 2014 Miscellaneous

View Document

17/07/1417 July 2014 SECTION 519

View Document

04/07/144 July 2014 Full accounts made up to 2013-12-31

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

26/06/1426 June 2014 Termination of appointment of David John Spencer as a director on 2014-06-09

View Document

26/06/1426 June 2014 Appointment of Mr Alastair James Murray as a director on 2014-06-09

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ALASTAIR JAMES MURRAY

View Document

26/06/1426 June 2014 Termination of appointment of David Paul Lawrence as a director on 2014-06-09

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 2014-03-31 with full list of shareholders

View Document

01/10/131 October 2013 COMPANY NAME CHANGED CAPITA SYMONDS LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 Certificate of change of name

View Document

12/09/1312 September 2013 Termination of appointment of Capita Corporate Director Limited as a director on 2013-07-19

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/08/135 August 2013 Appointment of David Paul Lawrence as a director on 2013-07-19

View Document

05/08/135 August 2013 DIRECTOR APPOINTED DAVID PAUL LAWRENCE

View Document

31/07/1331 July 2013 Appointment of Simon John Birchall as a director on 2013-07-19

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED SIMON JOHN BIRCHALL

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SOUTHGATE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORING

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED RICHARD JOHN MCCARTHY

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED BRYNLEY CASE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

24/07/1324 July 2013 Termination of appointment of John Henry Southgate as a director on 2013-07-19

View Document

24/07/1324 July 2013 Appointment of Capita Corporate Director Limited as a director on 2013-07-19

View Document

24/07/1324 July 2013 Termination of appointment of Timothy Jennings as a director on 2013-06-30

View Document

24/07/1324 July 2013 Termination of appointment of Jonathan Charles Bradbury Goring as a director on 2013-07-19

View Document

24/07/1324 July 2013 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

24/07/1324 July 2013 Appointment of Richard John Mccarthy as a director on 2013-07-19

View Document

24/07/1324 July 2013 Appointment of Brynley Case as a director on 2013-07-19

View Document

05/07/135 July 2013 Full accounts made up to 2012-12-31

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 2013-03-31 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR RICHARD MELVYN MARCHANT

View Document

13/02/1313 February 2013 Appointment of Mr Richard Melvyn Marchant as a director on 2013-02-04

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

13/02/1313 February 2013 Termination of appointment of Andrew Murray as a director on 2012-12-31

View Document

09/11/129 November 2012 Appointment of Mr Daniel James Greenspan as a director on 2012-10-31

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Full accounts made up to 2011-12-31

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 2012-03-31 with full list of shareholders

View Document

06/12/116 December 2011 Register(s) moved to registered inspection location

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1130 November 2011 Appointment of Vice Admiral Sir Tim Laurence as a director on 2011-05-04

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED VICE ADMIRAL SIR TIM LAURENCE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 Full accounts made up to 2010-12-31

View Document

11/09/1111 September 2011 Termination of appointment of Mark Alexander Norris as a director on 2011-09-05

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK NORRIS

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/06/1117 June 2011

View Document

09/05/119 May 2011 Auditor's resignation

View Document

09/05/119 May 2011 AUDITOR'S RESIGNATION

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual return made up to 2011-03-31 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERTSON

View Document

15/04/1115 April 2011 Termination of appointment of Charles Robertson as a director

View Document

29/10/1029 October 2010 Appointment of Mr Martin Mccloskey as a director

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR MARTIN MCCLOSKEY

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED

View Document

29/10/1029 October 2010 Termination of appointment of Capita Corporate Director Limited as a director

View Document

13/10/1013 October 2010 Full accounts made up to 2009-12-31

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COWLEY / 01/10/2009

View Document

15/04/1015 April 2010 Secretary's details changed for Capita Group Secretary Limited on 2009-10-01

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

15/04/1015 April 2010 Director's details changed for Capita Corporate Director Limited on 2009-10-01

View Document

15/04/1015 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 2010-03-31 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR BOOY / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SOUTHGATE / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER NORRIS / 01/10/2009

View Document

15/04/1015 April 2010 Director's details changed for Mr Graham Cowley on 2009-10-01

View Document

15/04/1015 April 2010 Director's details changed for Christopher Arthur Booy on 2009-10-01

View Document

15/04/1015 April 2010 Director's details changed for Mr John Henry Southgate on 2009-10-01

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Director's details changed for Mark Alexander Norris on 2009-10-01

View Document

15/04/1015 April 2010 Director's details changed for Mr Andrew Murray on 2009-10-01

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARCHIBALD ROBERTSON / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SPENCER / 01/10/2009

View Document

07/04/107 April 2010 Director's details changed for Mr David John Spencer on 2009-10-01

View Document

07/04/107 April 2010 Director's details changed for Mr Charles Archibald Robertson on 2009-10-01

View Document

06/04/106 April 2010 Secretary's details changed for Capita Group Secretary Limited on 2009-04-08

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 08/04/2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR CHARLES ARCHIBALD ROBERTSON

View Document

08/01/108 January 2010 Appointment of Mr Charles Archibald Robertson as a director

View Document

21/12/0921 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/0921 December 2009 ADOPT ARTICLES 01/12/2009

View Document

21/12/0921 December 2009 Resolutions

View Document

21/12/0921 December 2009 Statement of company's objects

View Document

06/11/096 November 2009 Full accounts made up to 2008-12-31

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/0929 October 2009 Register(s) moved to registered inspection location

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 Register inspection address has been changed

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURRAY / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JENNINGS / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREEN / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GORING / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COWLEY / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOOY / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOUTHGATE / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NORRIS / 20/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER / 20/02/2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WHITWELL

View Document

23/02/0923 February 2009

View Document

16/12/0816 December 2008

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

16/12/0816 December 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/10/0815 October 2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

11/08/0811 August 2008 Full accounts made up to 2007-12-31

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MARK ALEXANDER NORRIS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP ROWLAND

View Document

10/06/0810 June 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 8 LAMB STREET, LONDON, E1 6EA

View Document

20/05/0820 May 2008

View Document

12/05/0812 May 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 61-71 VICTORIA STREET, WESTMINSTER, LONDON, SW1H 0XA

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PINDAR

View Document

06/05/086 May 2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

06/05/086 May 2008

View Document

06/05/086 May 2008

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

11/04/0811 April 2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DARREN JACOB

View Document

03/01/083 January 2008

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 Resolutions

View Document

19/10/0719 October 2007

View Document

19/10/0719 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 Full accounts made up to 2006-12-31

View Document

24/07/0724 July 2007

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007

View Document

18/06/0718 June 2007

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007

View Document

25/05/0725 May 2007

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007

View Document

09/11/069 November 2006

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 Full accounts made up to 2005-12-31

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006

View Document

05/07/065 July 2006

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006

View Document

29/06/0629 June 2006

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006

View Document

18/04/0618 April 2006

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005

View Document

07/11/057 November 2005

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 Full accounts made up to 2004-12-31

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 Resolutions

View Document

05/09/055 September 2005 S366A DISP HOLDING AGM 26/07/05

View Document

05/09/055 September 2005 Resolutions

View Document

05/09/055 September 2005 Resolutions

View Document

19/07/0519 July 2005

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005

View Document

16/03/0516 March 2005

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 Full accounts made up to 2003-12-31

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004

View Document

03/06/043 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

24/05/0424 May 2004

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 COMPANY NAME CHANGED CAPITA SYMONDS GROUP LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

04/05/044 May 2004 Certificate of change of name

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED CAPITA PROPERTY CONSULTANCY LIMI TED CERTIFICATE ISSUED ON 12/03/04

View Document

12/03/0412 March 2004 Certificate of change of name

View Document

05/03/045 March 2004

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003

View Document

18/11/0318 November 2003 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 Full accounts made up to 2002-12-31

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003

View Document

01/10/031 October 2003

View Document

01/10/031 October 2003

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003

View Document

30/09/0330 September 2003

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003

View Document

23/09/0323 September 2003

View Document

23/09/0323 September 2003

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003

View Document

31/10/0231 October 2002

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 Full accounts made up to 2001-12-31

View Document

20/08/0220 August 2002

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002

View Document

14/06/0214 June 2002

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002

View Document

03/05/023 May 2002

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002

View Document

24/12/0124 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 Full accounts made up to 2000-12-31

View Document

11/06/0111 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

14/05/0114 May 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

14/05/0114 May 2001 Resolutions

View Document

14/05/0114 May 2001

View Document

10/04/0110 April 2001 SHARES AGREEMENT OTC

View Document

10/04/0110 April 2001 Statement of affairs

View Document

10/04/0110 April 2001

View Document

07/03/017 March 2001

View Document

07/03/017 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 Certificate of change of name

View Document

06/02/016 February 2001 COMPANY NAME CHANGED CAPITA PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/01

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 Full accounts made up to 1999-12-31

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000

View Document

08/05/008 May 2000

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000

View Document

04/04/004 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000

View Document

31/03/0031 March 2000

View Document

31/03/0031 March 2000

View Document

31/03/0031 March 2000

View Document

30/12/9930 December 1999

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999

View Document

13/07/9913 July 1999

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 Full accounts made up to 1998-12-31

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999

View Document

10/03/9910 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999

View Document

18/02/9918 February 1999

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999

View Document

15/01/9915 January 1999 £ NC 1000000/1300000 31/1

View Document

15/01/9915 January 1999

View Document

15/01/9915 January 1999 Resolutions

View Document

15/01/9915 January 1999 £ NC 1300000/1600000 31/12/98

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED CAPITA LIMITED CERTIFICATE ISSUED ON 16/12/98

View Document

15/12/9815 December 1998 Certificate of change of name

View Document

14/12/9814 December 1998

View Document

14/12/9814 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 Full accounts made up to 1997-12-31

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998

View Document

20/07/9820 July 1998

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998

View Document

02/04/982 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/97

View Document

02/04/982 April 1998

View Document

02/04/982 April 1998 Resolutions

View Document

02/04/982 April 1998 Resolutions

View Document

02/04/982 April 1998 ADOPT MEM AND ARTS 22/12/97

View Document

09/03/989 March 1998

View Document

09/03/989 March 1998 RETURN MADE UP TO 03/03/98; CHANGE OF MEMBERS

View Document

04/03/984 March 1998

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997

View Document

03/10/973 October 1997

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 Full accounts made up to 1996-12-31

View Document

20/06/9720 June 1997 Certificate of change of name

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED BEARD DOVE LIMITED CERTIFICATE ISSUED ON 23/06/97

View Document

04/04/974 April 1997

View Document

04/04/974 April 1997

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997

View Document

10/03/9710 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996

View Document

31/10/9631 October 1996

View Document

31/10/9631 October 1996

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 Full accounts made up to 1995-12-31

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996

View Document

05/01/965 January 1996

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/952 November 1995 Full accounts made up to 1994-12-31

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 Auditor's resignation

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 AUDITOR'S RESIGNATION

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 Full group accounts made up to 1994-04-30

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: LYNTON HOUSE, 7/12 TAVISTOCK SQUARE, LONDON, WC1H 9LT

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994

View Document

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 Memorandum and Articles of Association

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994

View Document

11/11/9311 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

11/11/9311 November 1993 Full group accounts made up to 1993-04-30

View Document

03/09/933 September 1993 Resolutions

View Document

03/09/933 September 1993 ADOPT MEM AND ARTS 25/08/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993

View Document

16/09/9216 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

16/09/9216 September 1992 Full group accounts made up to 1992-04-30

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992

View Document

30/04/9230 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992

View Document

30/09/9130 September 1991 Full group accounts made up to 1991-04-30

View Document

30/09/9130 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991

View Document

05/09/905 September 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/90

View Document

05/09/905 September 1990 Group accounts for a medium company made up to 1990-04-30

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

22/02/9022 February 1990 Full group accounts made up to 1989-04-30

View Document

20/12/8920 December 1989

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8914 June 1989

View Document

14/06/8914 June 1989

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989

View Document

21/03/8921 March 1989 Full group accounts made up to 1988-04-30

View Document

21/03/8921 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988

View Document

23/01/8823 January 1988

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988

View Document

23/01/8823 January 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988

View Document

15/01/8815 January 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/01/8815 January 1988 Full accounts made up to 1987-04-30

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

22/05/8722 May 1987

View Document

22/05/8722 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

01/01/871 January 1987

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986

View Document

09/09/869 September 1986

View Document

09/09/869 September 1986 GAZETTABLE DOCUMENT

View Document

26/08/8626 August 1986 Certificate of change of name

View Document

26/08/8626 August 1986 COMPANY NAME CHANGED LITREFLEET LIMITED CERTIFICATE ISSUED ON 26/08/86

View Document

09/08/869 August 1986 ALT MEM AND ARTS

View Document

09/08/869 August 1986 Resolutions

View Document

06/08/866 August 1986

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: 183-185 BERMONDSEY STREET, LONDON, SE1 3UW

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986

View Document

12/05/8612 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8612 May 1986 Miscellaneous

View Document

12/05/8612 May 1986 Incorporation

View Document

12/05/8612 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company