CAPITA PLC: Filings - Page 3
Overview
Company Name | CAPITA PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 02081330 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CAPITA PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gordon Alexander Boyd as a director on May 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Tim Peter Weller as a director on May 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Williams as a director on May 11, 2021 | 1 pages | TM01 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Statement of capital following an allotment of shares on Apr 19, 2021
| 3 pages | SH01 | ||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||
Termination of appointment of Gillian Veronica Sheldon as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Appointment of Ms Neelam Dhawan as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Soutar Lowden as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gordon Alexander Boyd as a director on Nov 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Patrick Butcher as a director on Nov 16, 2020 | 1 pages | TM01 | ||
Director's details changed for Andrew John Williams on Sep 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Gillian Veronica Sheldon on Sep 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Sir Ian Clifford Powell on Sep 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Baroness Lucy Jeanne Neville-Rolfe on Sep 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Lester on Sep 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Harold Cresswell on Sep 25, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Francesca Anne Todd on Sep 25, 2020 | 1 pages | CH03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0