About

Registered Number: 08025896
Date of Incorporation: 11/04/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Commodity Quay, St Katharine Docks, London, E1W 1AZ,

 

Established in 2012, Capital Support Group Ltd have registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Dean Clive 12 April 2012 12 September 2016 1
LEWINGTON, Keith Edward 11 April 2012 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
REDDING, Matthew 28 October 2019 - 1
BOOTH, Andrew Arnold 07 July 2015 30 June 2016 1
SHAH, Manish 05 March 2013 11 April 2014 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AP03 - Appointment of secretary 15 November 2019
AA - Annual Accounts 17 September 2019
PARENT_ACC - N/A 05 September 2019
AGREEMENT2 - N/A 05 September 2019
GUARANTEE2 - N/A 05 September 2019
MR04 - N/A 15 April 2019
CS01 - N/A 11 April 2019
SH19 - Statement of capital 22 February 2019
RESOLUTIONS - N/A 20 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 February 2019
CAP-SS - N/A 20 February 2019
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
CH01 - Change of particulars for director 11 July 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 03 February 2017
CH01 - Change of particulars for director 13 December 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 28 July 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 14 April 2016
RESOLUTIONS - N/A 25 November 2015
MR01 - N/A 26 October 2015
RESOLUTIONS - N/A 27 July 2015
SH08 - Notice of name or other designation of class of shares 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AP03 - Appointment of secretary 20 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AA01 - Change of accounting reference date 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AD01 - Change of registered office address 17 July 2015
AP01 - Appointment of director 17 July 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 07 July 2015
MR04 - N/A 02 June 2015
AR01 - Annual Return 14 April 2015
RESOLUTIONS - N/A 03 February 2015
SH08 - Notice of name or other designation of class of shares 03 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2015
SH01 - Return of Allotment of shares 27 November 2014
SH01 - Return of Allotment of shares 27 November 2014
AA - Annual Accounts 07 November 2014
RP04 - N/A 08 August 2014
AR01 - Annual Return 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 31 October 2013
RP04 - N/A 26 September 2013
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 08 May 2013
CERTNM - Change of name certificate 06 December 2012
RESOLUTIONS - N/A 05 November 2012
CONNOT - N/A 05 November 2012
SH01 - Return of Allotment of shares 23 August 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
CH01 - Change of particulars for director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AD01 - Change of registered office address 02 May 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
RESOLUTIONS - N/A 18 April 2012
CONNOT - N/A 18 April 2012
NEWINC - New incorporation documents 11 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Fully Satisfied

N/A

Legal charge 23 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.