CAPITAL RESOURCE CONSULTING LIMITED

Company Documents

DateDescription
21/09/2121 September 2021 Final Gazette dissolved following liquidation

View Document

21/06/2121 June 2021 Return of final meeting in a members' voluntary winding up

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR MATTHEW RODGER

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MS VANESSA ANN MARIE BYRNES

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
7 BISHOPSGATE
LONDON
EC2N 3AR
ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
3 WATERHOUSE SQUARE 138-142 HOLBORN
LONDON
EC1N 2SW

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN BLAIR / 01/01/2012

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON STUART

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR RICHARD KEITH TIMMINS

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HEATH / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

29/05/0929 May 2009 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 DIRECTOR RESIGNED MARTIN ELLISON

View Document

22/07/0822 July 2008 Director Appointed Gordon Mckenzie Stuart Logged Form

View Document

22/07/0822 July 2008 Director Appointed David Michael Heath Logged Form

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED DAVID MICHAEL HEATH

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED GORDON MCKENZIE STUART

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

11/04/0811 April 2008 SECRETARY RESIGNED MARTIN ELLISON

View Document

11/04/0811 April 2008 Appointment Terminated

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/03/0825 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/03/083 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/083 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/083 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/083 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/083 March 2008 ACQUISITION 21/02/2008 FIN ASSIST IN SHARE ACQ 21/02/2008 ALTER MEM AND ARTS 21/02/2008

View Document

01/03/081 March 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN EDWARD ELLISON

View Document

01/03/081 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/09/2008

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: 22 BEDFORD SQUARE LONDON WC1B 3HH

View Document

01/03/081 March 2008 DIRECTOR APPOINTED ROSALEEN BLAIR

View Document

01/03/081 March 2008 DIRECTOR RESIGNED TREVOR SEVERGNINI

View Document

01/03/081 March 2008 DIRECTOR RESIGNED ABIGAIL STAINES

View Document

01/03/081 March 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL ROLLER

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 26-27 SOUTHAMPTON STREET COVENT GARDEN LONDON WC2E 7RS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 98 WARWICK PARK TUNBRIDGE WELLS KENT TN2 5EN

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: G OFFICE CHANGED 16/09/02 174 BOUNDARIES ROAD LONDON SW12 8HF

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

22/04/0222 April 2002 � NC 1000/100000 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 COMPANY NAME CHANGED CAPITA RESOURCE ADVISERS LIMITED CERTIFICATE ISSUED ON 27/01/99

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: G OFFICE CHANGED 19/01/99 UNIT 3 ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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