Based in London, Capite (Freshwater) Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcarthur, William Iain Scobie, Everitt, Michael Derek for Capite (Freshwater) Ltd in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERITT, Michael Derek | 07 February 2011 | 12 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCARTHUR, William Iain Scobie | 12 July 2013 | 31 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AP04 - Appointment of corporate secretary | 19 May 2016 | |
TM02 - Termination of appointment of secretary | 19 May 2016 | |
TM01 - Termination of appointment of director | 19 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AD01 - Change of registered office address | 12 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AA01 - Change of accounting reference date | 30 July 2013 | |
MR01 - N/A | 26 July 2013 | |
MR01 - N/A | 24 July 2013 | |
CERTNM - Change of name certificate | 19 July 2013 | |
AP03 - Appointment of secretary | 18 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
AD01 - Change of registered office address | 18 July 2013 | |
MR04 - N/A | 22 June 2013 | |
MR04 - N/A | 22 June 2013 | |
MR04 - N/A | 22 June 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AA01 - Change of accounting reference date | 26 October 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 April 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 April 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 April 2012 | |
SH01 - Return of Allotment of shares | 14 March 2012 | |
AR01 - Annual Return | 09 March 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
NEWINC - New incorporation documents | 07 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2013 | Outstanding |
N/A |
A registered charge | 12 July 2013 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 15 July 2011 | Fully Satisfied |
N/A |
Mortgage | 15 July 2011 | Fully Satisfied |
N/A |
Debenture | 15 July 2011 | Fully Satisfied |
N/A |