Advanced company searchLink opens in new window

CAPITAL PARTNERS PRIVATE EQUITY LTD

Company number 07518115

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)
14 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
12 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
13 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
14 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
15 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Sep 2019 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 46 Palmerston Road London SW19 1PQ on 2 September 2019
13 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
18 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
26 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
20 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
02 Jan 2016 CH01 Director's details changed for Ms Andrea Morris on 7 June 2015
29 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Jun 2015 AP01 Appointment of Ms Andrea Morris as a director on 7 June 2015
18 Jun 2015 TM01 Termination of appointment of Claudio Rojas as a director on 7 June 2015
18 Jun 2015 TM02 Termination of appointment of Andrea De Rojas as a secretary on 7 June 2015
24 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
19 Dec 2014 AD01 Registered office address changed from 46 Palmerston Road Wimbledon London SW19 1PQ to 86-90 Paul Street London EC2A 4NE on 19 December 2014