Advanced company searchLink opens in new window

CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED

Company number 01878713

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)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
20 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
24 Jul 2019 CH01 Director's details changed for Ms Michelle Veronica Athena Mcgrath on 24 July 2019
03 Jul 2019 TM01 Termination of appointment of Gary James Yardley as a director on 30 June 2019
16 Oct 2018 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on 16 October 2018
08 Oct 2018 600 Appointment of a voluntary liquidator
08 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
08 Oct 2018 LIQ01 Declaration of solvency
18 Sep 2018 CH01 Director's details changed for Ms Michelle Veronica Athena Mcgrath on 3 August 2018
15 May 2018 AA Full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 Apr 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 TM01 Termination of appointment of Soumen Das as a director on 31 December 2016
19 Dec 2016 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
19 May 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000,000
29 Apr 2016 AP03 Appointment of Miss Leigh Mccaveny as a secretary on 21 April 2016
15 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000,000
12 May 2015 AA Full accounts made up to 31 December 2014
21 Aug 2014 AP01 Appointment of Michelle Veronica Athena Mcgrath as a director on 31 July 2014
01 Aug 2014 TM01 Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000,000