CAPQUEST GROUP LIMITED

04936030
BELVEDERE 12 BOOTH STREET MANCHESTER UNITED KINGDOM M2 4AW

Documents

Documents
Date Category Description Pages
26 Jan 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
10 Jan 2024 officers Termination of appointment of director (Edward Brian Nott) 1 Buy now
29 Dec 2023 incorporation Memorandum Articles 13 Buy now
29 Dec 2023 resolution Resolution 2 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2023 officers Appointment of director (Mr Edward Brian Nott) 2 Buy now
12 Jun 2023 accounts Annual Accounts 19 Buy now
12 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 112 Buy now
12 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
08 Jun 2023 officers Termination of appointment of director (Philip William Shepherd) 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 19 Buy now
06 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 97 Buy now
06 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
30 Nov 2021 mortgage Registration of a charge 19 Buy now
30 Nov 2021 mortgage Registration of a charge 19 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2021 officers Appointment of director (Philip William Shepherd) 2 Buy now
05 Nov 2021 officers Appointment of director (Jim Appleby) 3 Buy now
05 Nov 2021 officers Termination of appointment of director (Lee Michael Rochford) 1 Buy now
04 Nov 2021 officers Termination of appointment of director (Matthew James Hotson) 1 Buy now
24 Aug 2021 accounts Annual Accounts 20 Buy now
24 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 190 Buy now
24 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
24 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
24 Jul 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 21 Buy now
06 Aug 2020 officers Termination of appointment of secretary (Stewart David Hamilton) 1 Buy now
13 Nov 2019 officers Appointment of director (Matthew James Hotson) 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 officers Termination of appointment of director (Zachary Jason Lewy) 1 Buy now
13 Aug 2019 officers Termination of appointment of director (Paul David Cooper) 1 Buy now
22 May 2019 accounts Annual Accounts 20 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 21 Buy now
03 Jan 2018 officers Appointment of director (Paul David Cooper) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Robert Memmott) 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2017 accounts Annual Accounts 19 Buy now
01 Aug 2017 officers Termination of appointment of director (Philip Sinclair Marsland) 1 Buy now
21 Jun 2017 officers Change of particulars for director (Mr Zachary Jason Lewy) 2 Buy now
17 Jun 2017 officers Change of particulars for director (Robert Memmott) 2 Buy now
17 Jun 2017 officers Change of particulars for director (Mr Zachary Jason Lewy) 2 Buy now
27 Feb 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
03 Jan 2017 officers Appointment of director (Philip Sinclair Marsland) 2 Buy now
03 Jan 2017 officers Appointment of director (Lee Michael Rochford) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Thomas Waterworth Drury) 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 19 Buy now
28 Jun 2016 officers Change of particulars for director (Mr Zachary Jason Lewy) 2 Buy now
26 Nov 2015 annual-return Annual Return 7 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 accounts Annual Accounts 19 Buy now
08 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
08 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
20 Jul 2015 officers Termination of appointment of director (Helen Jane Ashton) 1 Buy now
27 Jan 2015 officers Appointment of director (Zachary Jason Lewy) 3 Buy now
12 Jan 2015 officers Appointment of director (Robert Memmott) 3 Buy now
05 Jan 2015 officers Appointment of director (Thomas Waterworth Drury) 4 Buy now
05 Jan 2015 officers Appointment of secretary (Stewart David Hamilton) 3 Buy now
23 Dec 2014 mortgage Registration of a charge 69 Buy now
17 Dec 2014 officers Termination of appointment of director (William John Flynn) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Kathryn Ann Cox) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Paul Lewis Miles) 2 Buy now
17 Dec 2014 officers Termination of appointment of secretary (William John Flynn) 2 Buy now
17 Dec 2014 auditors Auditors Resignation Limited Company 2 Buy now
17 Dec 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Dec 2014 resolution Resolution 37 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 19 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 23 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 11 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 12 Buy now
11 Nov 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 24 Buy now
11 Aug 2014 officers Change of particulars for director (Helen Jane Ashton) 2 Buy now
08 Nov 2013 annual-return Annual Return 6 Buy now
05 Nov 2013 accounts Annual Accounts 26 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
06 Aug 2013 officers Appointment of director (Paul Lewis Miles) 3 Buy now
19 Dec 2012 accounts Annual Accounts 27 Buy now
22 Nov 2012 officers Termination of appointment of director (Thomas Musgrave) 1 Buy now
20 Nov 2012 officers Termination of appointment of director (Mark Brunault) 1 Buy now
19 Oct 2012 annual-return Annual Return 8 Buy now
24 Sep 2012 officers Termination of appointment of director (Michael Daniels) 1 Buy now
20 Sep 2012 officers Appointment of director (Helen Jane Ashton) 3 Buy now
20 Sep 2012 officers Appointment of director (William John Flynn) 3 Buy now
20 Jul 2012 officers Appointment of secretary (William John Flynn) 3 Buy now
09 May 2012 officers Termination of appointment of secretary (Paul Mcquilkin) 1 Buy now
08 May 2012 officers Termination of appointment of director (Paul Mcquilkin) 1 Buy now
04 Apr 2012 resolution Resolution 4 Buy now
04 Apr 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now