CAPITAL PLUS PARTNERS LIMITED
Status | ACTIVE |
Company No. | 03672149 |
Category | Private Limited Company |
Incorporated | 23 Nov 1998 |
Age | 25 years, 6 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 06 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 05 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
Resolution
Date: 15 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Resolution
Date: 24 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Jul 2015
Category: Gazette
Type: DISS40
Documents
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
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
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcnally
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Alan Hoodless
Documents
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
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
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
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
Gazette filings brought up to date
Date: 04 Sep 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Newman
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Hall
Documents
Termination secretary company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Eyre
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Martin Mcnally
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Corrie
Documents
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
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
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
Resolution
Date: 12 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 12 Apr 2010
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Miscellaneous
Date: 12 Apr 2010
Category: Miscellaneous
Type: MISC
Description: Minutes of a meeting
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bridges
Documents
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
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
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
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
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
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
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
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
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian hicks
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed jeremy ian eyre
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed geoffrey alistair newman
Documents
Legacy
Date: 07 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 30/04/2008 to 31/12/2007
Documents
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
Legacy
Date: 05 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/12/07--------- £ si 33333@1=33333 £ ic 46667/80000
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 11667@1=11667 £ ic 35000/46667
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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 |
2 HARLAND PLACE,NORTON,TS20 1AL
Number: | 11232139 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 07430304 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHARTERED HOUSE,PENCOED,
Number: | 02327678 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 04438077 |
Status: | ACTIVE |
Category: | Private Limited Company |