Manchester
M2 4AW
Director Name | Mr Richard Guy Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2023(17 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Secretary Name | Mr Robert James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Director Name | Mark Andrew Brunault |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Michael Daniels |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 9 Clarendon Place Leamington Spa Warwickshire CV32 5QP |
Director Name | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | St Kitts/Nevis |
Status | Resigned |
Appointed | 01 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Paul McQuilkin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Paul McQuilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Thomas James Musgrave |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2012) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | William John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Kathryn Ann Cox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2014) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Stewart David Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 07 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2021) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr James Alexander William Appleby |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Website | capquestfinance.com |
---|
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Capquest Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,331,986 |
Cash | £5,011 |
Current Liabilities | £7,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 December 2014 Persons entitled: Lombard North Central PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to an asset finance lender and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 December 2014 Persons entitled: Lombard North Central PLC (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to an asset finance lender and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any memebr of the copany to the beneficiaries (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 September 2007 | Delivered on: 26 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any group company to beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 2007 | Delivered on: 21 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Debenture (northern ireland) Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 September 2007 | Delivered on: 21 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 June 2023 | Appointment of Richard Guy Roberts as a director on 3 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Jim Appleby as a director on 31 May 2023 (1 page) |
17 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
26 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
26 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (97 pages) |
26 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
5 November 2021 | Appointment of Jim Appleby as a director on 12 October 2021 (2 pages) |
5 November 2021 | Appointment of Philip William Shepherd as a director on 12 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 (1 page) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (190 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Capquest Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Capquest Group Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 October 2015 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 (1 page) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 July 2015 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page) |
15 July 2015 | Appointment of Thomas Waterworth Drury as a director on 7 July 2015 (2 pages) |
15 July 2015 | Appointment of Thomas Waterworth Drury as a director on 7 July 2015 (2 pages) |
15 July 2015 | Appointment of Thomas Waterworth Drury as a director on 7 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (1 page) |
30 June 2015 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (1 page) |
30 June 2015 | Termination of appointment of William John Flynn as a director on 28 November 2014 (1 page) |
30 June 2015 | Termination of appointment of William John Flynn as a director on 28 November 2014 (1 page) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
18 December 2014 | Resignation of an auditor (2 pages) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages) |
18 December 2014 | Resignation of an auditor (2 pages) |
2 December 2014 | Satisfaction of charge 8 in full (24 pages) |
2 December 2014 | Satisfaction of charge 7 in full (23 pages) |
2 December 2014 | Satisfaction of charge 10 in full (12 pages) |
2 December 2014 | Satisfaction of charge 7 in full (23 pages) |
2 December 2014 | Satisfaction of charge 9 in full (11 pages) |
2 December 2014 | Satisfaction of charge 8 in full (24 pages) |
2 December 2014 | Satisfaction of charge 10 in full (12 pages) |
2 December 2014 | Satisfaction of charge 9 in full (11 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
16 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
16 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 August 2013 | Appointment of Paul Lewis Miles as a director (3 pages) |
6 August 2013 | Appointment of Paul Lewis Miles as a director (3 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of Kathryn Ann Cox as a director (3 pages) |
9 January 2013 | Appointment of Kathryn Ann Cox as a director (3 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 November 2012 | Termination of appointment of Thomas Musgrave as a director (1 page) |
22 November 2012 | Termination of appointment of Thomas Musgrave as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Brunault as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Brunault as a director (1 page) |
20 September 2012 | Appointment of Helen Jane Ashton as a director (3 pages) |
20 September 2012 | Appointment of Helen Jane Ashton as a director (3 pages) |
20 September 2012 | Appointment of William John Flynn as a director (3 pages) |
20 September 2012 | Appointment of William John Flynn as a director (3 pages) |
20 July 2012 | Appointment of William John Flynn as a secretary (3 pages) |
20 July 2012 | Appointment of William John Flynn as a secretary (3 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a secretary (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a director (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a director (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a secretary (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
18 October 2011 | Termination of appointment of Joseph Dlutowski as a director (1 page) |
18 October 2011 | Termination of appointment of Joseph Dlutowski as a director (1 page) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 8 (25 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Thomas James Musgrave on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Thomas James Musgrave on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
30 March 2009 | Company name changed mcgregor williams LIMITED\certificate issued on 30/03/09 (2 pages) |
30 March 2009 | Company name changed mcgregor williams LIMITED\certificate issued on 30/03/09 (2 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
24 October 2008 | Company name changed capquest mortgage servicing LIMITED\certificate issued on 24/10/08 (2 pages) |
24 October 2008 | Company name changed capquest mortgage servicing LIMITED\certificate issued on 24/10/08 (2 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 March 2008 | Director appointed thomas james musgrave (2 pages) |
11 March 2008 | Director appointed thomas james musgrave (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 September 2007 | Particulars of mortgage/charge (17 pages) |
26 September 2007 | Particulars of mortgage/charge (17 pages) |
21 September 2007 | Particulars of mortgage/charge (15 pages) |
21 September 2007 | Particulars of mortgage/charge (15 pages) |
21 September 2007 | Particulars of mortgage/charge (15 pages) |
21 September 2007 | Particulars of mortgage/charge (15 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members
|
2 July 2007 | Return made up to 18/05/07; full list of members
|
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page) |
26 March 2007 | Company name changed mcgregor williams LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed mcgregor williams LIMITED\certificate issued on 26/03/07 (2 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
27 September 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 September 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Company name changed wh 323 LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed wh 323 LIMITED\certificate issued on 20/06/06 (2 pages) |
18 May 2006 | Incorporation (12 pages) |
18 May 2006 | Incorporation (12 pages) |