CAPITAL FINANCE PARTNERS LIMITED

7 The Conifers, Maidenhead, SL6 5FB, Berkshire
StatusACTIVE
Company No.03618472
CategoryPrivate Limited Company
Incorporated19 Aug 1998
Age25 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CAPITAL FINANCE PARTNERS LIMITED is an active private limited company with number 03618472. It was incorporated 25 years, 9 months, 3 days ago, on 19 August 1998. The company address is 7 The Conifers, Maidenhead, SL6 5FB, Berkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Janice Monica Perkins

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Samuel Perkins

Change date: 2015-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Clifford Samuel Perkins

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 15 Moyleen Rise Marlow Buckinghamshire SL7 2DP

Change date: 2015-06-09

New address: 7 the Conifers Maidenhead Berkshire SL6 5FB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 19 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: 8 beechwood drive marlow buckinghamshire SL7 2DJ

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Resolution

Date: 07 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/99; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL PLUMBING & HEATING SURREY LTD

24 HALING ROAD,SOUTH CROYDON,CR2 6HS

Number:11569107
Status:ACTIVE
Category:Private Limited Company

GIFSADU SERVICES LTD

8 COVERACK CLOSE,LONDON,N14 4QP

Number:11303012
Status:ACTIVE
Category:Private Limited Company

PANTHERA CONSULTING LTD

97 IPSWICH ROAD,WOODBRIDGE,IP12 4BY

Number:07588720
Status:ACTIVE
Category:Private Limited Company

RED PAINT MULTIMEDIA LTD.

STUDIO 4,GLASGOW,G3 6JA

Number:SC221679
Status:ACTIVE
Category:Private Limited Company
Number:08915788
Status:ACTIVE
Category:Private Limited Company

TINSLEY HOLDINGS 2016 LIMITED

THE MALTINGS,LINCOLN,LN5 7AY

Number:10026237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source