- Company Overview for C5 CAPITAL LIMITED (07015428)
- Filing history for C5 CAPITAL LIMITED (07015428)
- People for C5 CAPITAL LIMITED (07015428)
- More for C5 CAPITAL LIMITED (07015428)
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) |
---|---|---|---|
03 Nov 2011 | CC04 | Statement of company's objects | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
10 Jun 2011 | TM01 | Termination of appointment of Rebekah Hall as a director | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | TM01 | Termination of appointment of Charles Bowmont as a director | |
04 Apr 2011 | AP01 | Appointment of Ms Christina Margaret Mccomb as a director | |
04 Apr 2011 | AP01 | Appointment of Grahame Cook as a director | |
04 Apr 2011 | AP01 | Appointment of Eugene Gerard Curley as a director | |
18 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
11 Feb 2010 | AD01 | Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU England on 11 February 2010 | |
21 Jan 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
24 Sep 2009 | 288a | Director appointed timothy nicholas clark | |
24 Sep 2009 | 288a | Director appointed charles robert george bowmont | |
24 Sep 2009 | 288a | Director appointed rebekah marie hall | |
24 Sep 2009 | 288a | Director appointed andries daniel faber pienaar | |
11 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 28/02/2011 | |
11 Sep 2009 | 288b | Appointment terminated director gary gray | |
11 Sep 2009 | 288b | Appointment terminated director burness (directors) LIMITED | |
10 Sep 2009 | NEWINC | Incorporation |