Advanced company searchLink opens in new window

CAPITAL HILL PARTNERSHIP (GP) LIMITED

Company number 04054321

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)
13 Mar 2024 PSC05 Change of details for Nextlinks Limited as a person with significant control on 7 March 2024
09 Feb 2024 AA Total exemption full accounts made up to 25 March 2023
21 Nov 2023 AP01 Appointment of Mr Adam David Jackson as a director on 21 November 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
16 Aug 2021 TM01 Termination of appointment of Russell Norman Black as a director on 4 August 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
05 Mar 2020 CH01 Director's details changed for Mr Ian Cody on 28 February 2020
08 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 AP01 Appointment of Mr Ian Cody as a director on 12 December 2019
11 Dec 2019 TM01 Termination of appointment of Christopher Philip Charles Mathew as a director on 31 October 2019
21 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
09 Dec 2018 AA Full accounts made up to 31 March 2018
18 Oct 2018 MR01 Registration of charge 040543210003, created on 15 October 2018
18 Oct 2018 MR01 Registration of charge 040543210004, created on 15 October 2018
16 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
27 Feb 2018 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
14 Dec 2017 AAMD Amended total exemption full accounts made up to 31 March 2017