Advanced company searchLink opens in new window

CAPITAL ACCESS GROUP LIMITED

Company number 03510657

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)
26 Jun 2017 AP01 Appointment of Mr Simon Mark Brickles as a director on 26 June 2017
23 May 2017 TM01 Termination of appointment of Kevin John Lapwood as a director on 23 May 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
06 Jan 2017 TM01 Termination of appointment of Simon Oliver Courtenay Snipp as a director on 6 January 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 AP03 Appointment of Mr Richard Feigen as a secretary on 9 September 2016
09 Sep 2016 TM02 Termination of appointment of John Gillespie as a secretary on 9 September 2016
15 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 122.13
04 Nov 2015 CERTNM Company name changed broker profile LTD\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
15 Sep 2015 AD01 Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015
14 Sep 2015 AP01 Appointment of Mr Kevin John Lapwood as a director on 27 July 2015
14 Sep 2015 AP01 Appointment of Mr Richard Feigen as a director on 27 July 2015
11 Sep 2015 TM01 Termination of appointment of Mark Bentley as a director on 27 July 2015
11 Sep 2015 TM01 Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015
11 Sep 2015 TM01 Termination of appointment of Gregory Vaughan Aldridge as a director on 27 July 2015
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 122.13
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 117.39
06 Aug 2015 AP01 Appointment of Mr Eugene Gerard Golembiewski as a director on 27 July 2015
05 Aug 2015 AP01 Appointment of Mr David Ernest Wright as a director on 27 July 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 MR04 Satisfaction of charge 1 in full
13 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 117.39
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 117.39
11 Mar 2014 CH01 Director's details changed for Simon Oliver Courtenay Snipp on 18 February 2013