Capellino Design Ltd was registered on 30 April 1999. There are 7 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXOPOULOS, Natalie Catherine Aija | 30 November 2012 | 17 May 2017 | 1 |
ATTWOOD, Caroline Mary | 20 February 2018 | 16 April 2019 | 1 |
HARRISON, Lesley Anne | 30 November 2012 | 10 May 2016 | 1 |
LANYON, Simon | 11 May 2016 | 20 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Lesley-Anne, Secretary | 02 May 2007 | 11 May 2016 | 1 |
RUMM, Christina Clare | 30 April 1999 | 20 April 2004 | 1 |
SWIFT, Claire Louise | 21 April 2004 | 01 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
PSC02 - N/A | 21 January 2020 | |
PSC07 - N/A | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
AA01 - Change of accounting reference date | 20 January 2020 | |
SH01 - Return of Allotment of shares | 20 January 2020 | |
AD01 - Change of registered office address | 20 January 2020 | |
AP01 - Appointment of director | 20 January 2020 | |
AP01 - Appointment of director | 20 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
MR04 - N/A | 18 November 2019 | |
AD01 - Change of registered office address | 03 September 2019 | |
CS01 - N/A | 30 April 2019 | |
TM01 - Termination of appointment of director | 23 April 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 14 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 March 2018 | |
RESOLUTIONS - N/A | 07 March 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AD01 - Change of registered office address | 12 July 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AAMD - Amended Accounts | 10 August 2016 | |
AP01 - Appointment of director | 24 May 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
TM02 - Termination of appointment of secretary | 20 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 08 May 2014 | |
RESOLUTIONS - N/A | 27 February 2014 | |
RESOLUTIONS - N/A | 27 February 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 February 2014 | |
SH01 - Return of Allotment of shares | 27 February 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 09 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
CH01 - Change of particulars for director | 01 February 2013 | |
AP01 - Appointment of director | 14 December 2012 | |
AP01 - Appointment of director | 14 December 2012 | |
AP01 - Appointment of director | 14 December 2012 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH03 - Change of particulars for secretary | 03 May 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 06 June 2009 | |
AA - Annual Accounts | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
363s - Annual Return | 03 June 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 15 June 2002 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 16 May 2001 | |
363s - Annual Return | 12 September 2000 | |
AA - Annual Accounts | 09 August 2000 | |
287 - Change in situation or address of Registered Office | 21 July 2000 | |
395 - Particulars of a mortgage or charge | 03 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
NEWINC - New incorporation documents | 30 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 May 2002 | Fully Satisfied |
N/A |
Trade marks charge | 02 August 1999 | Fully Satisfied |
N/A |