- Company Overview for CARDPOINT LIMITED (04098226)
- Filing history for CARDPOINT LIMITED (04098226)
- People for CARDPOINT LIMITED (04098226)
- Charges for CARDPOINT LIMITED (04098226)
- More for CARDPOINT LIMITED (04098226)
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) |
---|---|---|---|
27 Jul 2016 | TM01 | Termination of appointment of Michael Edward Keller as a director on 30 June 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of Michael Edward Keller as a secretary on 30 June 2016 | |
01 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
30 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | TM01 | Termination of appointment of John Christopher Brewster as a director on 25 June 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Jonathan Simpson-Dent as a director on 25 February 2015 | |
01 Dec 2014 | AP01 | Appointment of Jana Hile as a director on 15 September 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Jeremy David Kraft as a director on 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014 | |
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
05 Dec 2013 | AUD | Auditor's resignation | |
12 Nov 2013 | AR01 | Annual return made up to 27 October 2013 with full list of shareholders | |
11 Nov 2013 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | |
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
26 Sep 2013 | AP01 | Appointment of Mr Jeremy David Kraft as a director on 22 September 2013 | |
19 Sep 2013 | AP03 | Appointment of Michael Keller as a secretary on 7 August 2013 | |
19 Sep 2013 | AP01 | Appointment of John Christopher Brewster as a director on 7 August 2013 | |
19 Sep 2013 | AP01 | Appointment of Michael Keller as a director on 7 August 2013 | |
12 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from , Davidson House Gadbrook Park, Northwich, Cheshire, CW9 7TW on 12 September 2013 |