CAPITAL PLUS PARTNERS LIMITED

The London Office First Floor The London Office First Floor, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.03672149
CategoryPrivate Limited Company
Incorporated23 Nov 1998
Age25 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

CAPITAL PLUS PARTNERS LIMITED is an active private limited company with number 03672149. It was incorporated 25 years, 6 months, 14 days ago, on 23 November 1998. The company address is The London Office First Floor The London Office First Floor, London, W1W 7LT, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 May 2024

Action Date: 06 May 2024

Category: Address

Type: AD01

Old address: 180 Piccadilly London W1J 9HF England

Change date: 2024-05-06

New address: The London Office First Floor 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

New address: 180 Piccadilly London W1J 9HF

Old address: 85 Great Portland Street First Floor London W1W 7LT England

Change date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalia Franchini Gliorsi

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalia Franchini Gliorsi

Termination date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2021-06-07

Old address: The London Office 85 Great Portland Street First Floor London W1W 7LT England

Documents

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-09-30

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Natalia Franchini Gliorsi

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Capital : 179,066 GBP

Date: 2018-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: Bond House 20 Woodstock Street London W1C 2AN United Kingdom

New address: The London Office 85 Great Portland Street First Floor London W1W 7LT

Change date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Peter Clive Berger

Appointment date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

Old address: Bond House Woodstock Street London W1C 2AN United Kingdom

New address: Bond House 20 Woodstock Street London W1C 2AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: 4 Flitcroft St London 4 Flitcroft Street London WC2H 8DJ

New address: Bond House Woodstock Street London W1C 2AN

Documents

View document PDF

Resolution

Date: 24 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-16

Officer name: Miss Natalia Franchini Gliorsi

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hall

Termination date: 2016-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Philip Joseph Reid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Geoffrey Alan Hoodless

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcnally

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Alan Hoodless

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Old address: 32 Threadneedle Street London EC2R 8AY

Change date: 2014-06-06

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-18

Capital : 79,999.970706 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: 41 Skylines Village Limeharbour London E14 9TS United Kingdom

Change date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: , Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Newman

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hall

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Eyre

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Martin Mcnally

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Corrie

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 12 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2010

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2010

Category: Miscellaneous

Type: MISC

Description: Minutes of a meeting

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bridges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Alistair Newman

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: John Edward Ralph Bridges

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Francis Corrie

Change date: 2009-11-23

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-31

Capital : 80,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian hicks

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed jeremy ian eyre

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed geoffrey alistair newman

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/04/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/12/07--------- £ si 33333@1=33333 £ ic 46667/80000

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 23 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: 10 orange street, london, WC2H 7DQ

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/04/07--------- £ si 11667@1=11667 £ ic 35000/46667

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF


Some Companies

COMPANION CARE (LINWOOD) LIMITED

C/O PETS AT HOME EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:07281435
Status:ACTIVE
Category:Private Limited Company

EBOR AVIATION SERVICES LIMITED

2 THE OLD HALL, MAIN STREET,TADCASTER,LS24 9DU

Number:06499454
Status:ACTIVE
Category:Private Limited Company

FRANCO PIZZERIA LTD

2 HARLAND PLACE,NORTON,TS20 1AL

Number:11232139
Status:ACTIVE
Category:Private Limited Company

HRC CUBE LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07430304
Status:LIQUIDATION
Category:Private Limited Company

MASONWAY LIMITED

CHARTERED HOUSE,PENCOED,

Number:02327678
Status:LIQUIDATION
Category:Private Limited Company

NCP EMPIRE NO.4 LIMITED

SAFFRON COURT,LONDON,EC1N 8XA

Number:04438077
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