CAPITALISE BUSINESS SUPPORT LIMITED

05003078
8 HIGH STREET HEATHFIELD ENGLAND TN21 8LS

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Change of particulars for secretary (Alexander John Thomson) 1 Buy now
02 Oct 2024 officers Appointment of director (Mr Mark Francis O'neil) 2 Buy now
02 Oct 2024 officers Termination of appointment of director (Andew Pope) 1 Buy now
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 18 Buy now
18 Jan 2023 officers Appointment of director (Ms Nichola Helen Histed) 2 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 21 Buy now
27 Jun 2022 officers Appointment of director (Mr Sam Ashley Carter) 2 Buy now
22 Jun 2022 officers Termination of appointment of director (Clive Scott Galbraith) 1 Buy now
03 May 2022 officers Appointment of director (Andew Pope) 2 Buy now
03 May 2022 officers Termination of appointment of director (Marguerite Ellen Gillougley) 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 20 Buy now
24 Sep 2021 officers Appointment of director (Mr Christopher James Bean) 2 Buy now
09 Apr 2021 officers Termination of appointment of director (Antony Nicholas Horn) 1 Buy now
19 Feb 2021 officers Appointment of director (Mr Simon Geoffrey Hubbard) 2 Buy now
25 Jan 2021 accounts Annual Accounts 20 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 officers Appointment of director (Mr Antony Nicholas Horn) 2 Buy now
21 Dec 2020 officers Appointment of director (Marguerite Ellen Gillougley) 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Antony Nicholas Horn) 1 Buy now
30 Jun 2020 officers Change of particulars for director (Mr Clive Scott Galbraith) 2 Buy now
30 Jun 2020 officers Change of particulars for director (Mrs Ann Marie Grant) 2 Buy now
30 Jun 2020 officers Change of particulars for director (Mr Graham Marley) 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 17 Buy now
31 May 2019 officers Appointment of director (Mr Antony Nicholas Horn) 2 Buy now
16 May 2019 officers Termination of appointment of director (Anthony Peter Adlington) 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 20 Buy now
29 Sep 2018 mortgage Registration of a charge 18 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
14 Mar 2018 officers Termination of appointment of director (Stephen Ian Wibberley) 1 Buy now
28 Feb 2018 officers Change of particulars for secretary (Alexander John Thomson) 1 Buy now
17 Feb 2018 mortgage Registration of a charge 18 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 mortgage Registration of a charge 18 Buy now
29 Sep 2017 accounts Annual Accounts 16 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2017 accounts Annual Accounts 16 Buy now
17 Nov 2016 mortgage Registration of a charge 18 Buy now
20 Sep 2016 mortgage Registration of a charge 19 Buy now
17 Jun 2016 officers Appointment of director (Anthony Peter Adlington) 2 Buy now
22 Apr 2016 mortgage Registration of a charge 17 Buy now
16 Feb 2016 officers Termination of appointment of director (John Alan Hodges) 1 Buy now
20 Jan 2016 annual-return Annual Return 8 Buy now
24 Dec 2015 mortgage Registration of a charge 17 Buy now
31 Oct 2015 mortgage Registration of a charge 18 Buy now
28 Oct 2015 officers Change of particulars for director (Mr John Alan Hodges) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Andrew Paul Hill) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Sonia Jane Blizzard) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Sean Dennis) 2 Buy now
28 Oct 2015 officers Appointment of director (Mr John Alan Hodges) 2 Buy now
28 Oct 2015 officers Appointment of director (Sean Dennis) 2 Buy now
28 Oct 2015 officers Appointment of director (Mr Andrew Paul Hill) 2 Buy now
28 Oct 2015 officers Appointment of director (Sonia Jane Blizzard) 2 Buy now
21 Oct 2015 officers Termination of appointment of director (Jon Marc Fielden) 1 Buy now
17 Oct 2015 accounts Annual Accounts 16 Buy now
12 Aug 2015 mortgage Registration of a charge 16 Buy now
08 Jul 2015 officers Termination of appointment of director (Paul Evans) 1 Buy now
13 May 2015 officers Appointment of director (Mr Jon Marc Fielden) 2 Buy now
22 Apr 2015 mortgage Registration of a charge 16 Buy now
07 Feb 2015 mortgage Registration of a charge 16 Buy now
23 Jan 2015 annual-return Annual Return 7 Buy now
19 Nov 2014 mortgage Registration of a charge 17 Buy now
16 Oct 2014 accounts Annual Accounts 13 Buy now
12 Aug 2014 mortgage Registration of a charge 17 Buy now
28 May 2014 mortgage Registration of a charge 17 Buy now
03 Mar 2014 mortgage Registration of a charge 17 Buy now
05 Feb 2014 annual-return Annual Return 7 Buy now
30 Dec 2013 accounts Annual Accounts 13 Buy now
18 Nov 2013 mortgage Registration of a charge 17 Buy now
28 Aug 2013 mortgage Registration of a charge 17 Buy now
24 May 2013 mortgage Registration of a charge 18 Buy now
06 Mar 2013 officers Appointment of director (Mr Stephen Ian Wibberley) 2 Buy now
15 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
02 Jan 2013 officers Termination of appointment of director (Sean Dennis) 1 Buy now
18 Oct 2012 accounts Annual Accounts 14 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2012 annual-return Annual Return 7 Buy now
11 Oct 2011 accounts Annual Accounts 15 Buy now