Advanced company searchLink opens in new window

CAPITAL PLUS PARTNERS LIMITED

Company number 03672149

Filter by category

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)
02 Apr 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
28 Feb 2014 AA Full accounts made up to 30 June 2013
04 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 AA Accounts for a small company made up to 30 June 2012
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 AD01 Registered office address changed from 41 Skylines Village Limeharbour London E14 9TS United Kingdom on 14 March 2013
08 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
07 Sep 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
15 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from , Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE on 24 November 2011
11 Nov 2011 TM01 Termination of appointment of Geoffrey Newman as a director
11 Nov 2011 AP01 Appointment of Mr Jonathan Hall as a director
11 Nov 2011 TM02 Termination of appointment of Jeremy Eyre as a secretary
11 Nov 2011 AP01 Appointment of Mr James Martin Mcnally as a director
06 Sep 2011 TM01 Termination of appointment of Martin Corrie as a director
03 Jun 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Jun 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2010 MISC Form 123
12 Apr 2010 MISC Minutes of a meeting
12 Feb 2010 TM01 Termination of appointment of John Bridges as a director
06 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Geoffrey Alistair Newman on 23 November 2009