CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED
Company number 02752154
- Company Overview for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED (02752154)
- Filing history for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED (02752154)
- People for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED (02752154)
- Charges for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED (02752154)
- More for CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED (02752154)
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) |
---|---|---|---|
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
10 Jul 2018 | AP01 | Appointment of Christopher Stuart Ashburn as a director on 5 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of David Patrick Dwyer as a director on 3 July 2018 | |
24 Jun 2018 | CH01 | Director's details changed for Mr David Patrick Dwyer on 15 June 2018 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Andrew David Howard on 15 June 2018 | |
19 Jun 2018 | PSC05 | Change of details for Capita Property and Infrastructure International Holdings Limited as a person with significant control on 15 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
25 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
27 Jan 2017 | TM01 | Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr David Patrick Dwyer as a director on 1 January 2017 | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
21 Jun 2016 | AP01 | Appointment of Mr Andrew David Howard as a director on 15 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Brynley Richard Case as a director on 15 June 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of Graham Cowley as a director on 13 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jun 2015 | AP01 | Appointment of Mr Andrew David Howard as a director on 11 June 2015 |