Advanced company searchLink opens in new window

CAPITA PROPERTY AND INFRASTRUCTURE LIMITED

Company number 02018542

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
05 Mar 2024 TM01 Termination of appointment of Pantelis Papathomas as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Christopher James Gregory as a director on 27 February 2024
09 Oct 2023 PSC02 Notification of Capita Business Services Ltd as a person with significant control on 1 October 2023
09 Oct 2023 PSC07 Cessation of Capita Property and Infrastructure Holdings Limited as a person with significant control on 1 October 2023
08 Sep 2023 AA Full accounts made up to 31 December 2022
24 Jul 2023 CH01 Director's details changed for Ms Natalie Garfield on 31 March 2022
28 Apr 2023 AP01 Appointment of Mr Pantelis Papathomas as a director on 26 April 2023
28 Apr 2023 TM01 Termination of appointment of Gary Shilston as a director on 25 April 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Sep 2022 TM01 Termination of appointment of David John Spencer as a director on 22 September 2022
23 Sep 2022 TM01 Termination of appointment of Oliver Leonard Wildgoose as a director on 22 September 2022
12 Sep 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
19 Jan 2022 TM01 Termination of appointment of Thomas Luke Groat Trevorrow as a director on 12 January 2022
15 Sep 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 AP01 Appointment of Paul Abraham as a director on 8 September 2021
02 Jun 2021 AP01 Appointment of Gary Shilston as a director on 1 June 2021
17 May 2021 TM01 Termination of appointment of Simon Alexander Freeman as a director on 14 May 2021
15 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
15 Apr 2021 AD02 Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
04 Jan 2021 PSC05 Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 25 September 2020
09 Oct 2020 CH01 Director's details changed for Mr David John Spencer on 25 September 2020
08 Oct 2020 CH01 Director's details changed for Ms Natalie Garfield on 25 September 2020
07 Oct 2020 CH02 Director's details changed for Capita Corporate Director Limited on 24 September 2020