Download leads from Nexok and grow your business. Find out more

Capita Building Standards Limited

Documents

Total Documents84
Total Pages703

Filing History

6 October 2022Final Gazette dissolved following liquidation
6 July 2022Return of final meeting in a members' voluntary winding up
24 January 2022Liquidators' statement of receipts and payments to 10 December 2021
7 January 2021Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
7 January 2021Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
29 December 2020Declaration of solvency
29 December 2020Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 29 December 2020
29 December 2020Appointment of a voluntary liquidator
29 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
10 December 2020Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020
7 December 2020Termination of appointment of Jonathan Matthew Ellis as a director on 7 December 2020
7 December 2020Termination of appointment of Natalie Garfield as a director on 7 December 2020
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
6 October 2020Director's details changed for Ms Natalie Garfield on 25 September 2020
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020
17 August 2020Full accounts made up to 31 December 2019
9 January 2020Confirmation statement made on 31 December 2019 with no updates
23 September 2019Full accounts made up to 31 December 2018
14 January 2019Confirmation statement made on 31 December 2018 with updates
10 January 2019Director's details changed for Ms Natalie Garfield on 1 October 2018
9 October 2018Termination of appointment of Andrew David Howard as a director on 4 September 2018
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
3 October 2018Full accounts made up to 31 December 2017
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018
3 October 2018Change of details for Capita (6588350) Limited as a person with significant control on 1 October 2018
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018
10 July 2018Change of details for Projen Holdings Limited as a person with significant control on 16 January 2018
25 June 2018Director's details changed for Mr Jonathan Matthew Ellis on 15 June 2018
24 June 2018Director's details changed for Mr Andrew David Howard on 15 June 2018
21 May 2018Appointment of Mr Jonathan Matthew Ellis as a director on 18 May 2018
2 May 2018Termination of appointment of Christopher Andrew Jones as a director on 28 February 2018
28 February 2018Appointment of Ms Natalie Garfield as a director on 14 February 2018
27 February 2018Termination of appointment of Ian Buckley as a director on 14 February 2018
12 January 2018Confirmation statement made on 31 December 2017 with no updates
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 January 2017Confirmation statement made on 31 December 2016 with updates
13 January 2017Confirmation statement made on 31 December 2016 with updates
25 August 2016Full accounts made up to 31 December 2015
25 August 2016Full accounts made up to 31 December 2015
21 June 2016Termination of appointment of Brynley Richard Case as a director on 15 June 2016
21 June 2016Appointment of Mr Andrew David Howard as a director on 15 June 2016
21 June 2016Appointment of Mr Andrew David Howard as a director on 15 June 2016
21 June 2016Termination of appointment of Brynley Richard Case as a director on 15 June 2016
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015
16 November 2015Termination of appointment of Alan John Hardy as a director on 15 June 2015
16 November 2015Termination of appointment of Alan John Hardy as a director on 15 June 2015
4 June 2015Termination of appointment of Graham Cowley as a director on 3 June 2015
4 June 2015Termination of appointment of Graham Cowley as a director on 3 June 2015
4 June 2015Termination of appointment of Daniel James Greenspan as a director on 3 June 2015
4 June 2015Appointment of Ian Buckley as a director on 3 June 2015
4 June 2015Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015
4 June 2015Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015
4 June 2015Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015
4 June 2015Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015
4 June 2015Termination of appointment of Daniel James Greenspan as a director on 3 June 2015
4 June 2015Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015
4 June 2015Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015
4 June 2015Appointment of Mr Alan John Hardy as a director on 3 June 2015
4 June 2015Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015
4 June 2015Appointment of Ian Buckley as a director on 3 June 2015
4 June 2015Appointment of Mr Alan John Hardy as a director on 3 June 2015
4 June 2015Termination of appointment of Graham Cowley as a director on 3 June 2015
4 June 2015Termination of appointment of Daniel James Greenspan as a director on 3 June 2015
4 June 2015Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015
4 June 2015Appointment of Mr Alan John Hardy as a director on 3 June 2015
4 June 2015Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015
4 June 2015Appointment of Ian Buckley as a director on 3 June 2015
1 June 2015Company name changed capita building control services LIMITED\certificate issued on 01/06/15
  • CONNOT ‐ Change of name notice
1 June 2015Company name changed capita building control services LIMITED\certificate issued on 01/06/15
  • CONNOT ‐ Change of name notice
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing