CAPITAL & PROVIDENT MANAGEMENT LIMITED
Company number 02739407
- Company Overview for CAPITAL & PROVIDENT MANAGEMENT LIMITED (02739407)
- Filing history for CAPITAL & PROVIDENT MANAGEMENT LIMITED (02739407)
- People for CAPITAL & PROVIDENT MANAGEMENT LIMITED (02739407)
- Charges for CAPITAL & PROVIDENT MANAGEMENT LIMITED (02739407)
- More for CAPITAL & PROVIDENT MANAGEMENT LIMITED (02739407)
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 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
11 Nov 2024 | AD01 | Registered office address changed from 14 Berkeley Street 6th Floor London W1J 8DX England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 11 November 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Mar 2024 | TM01 | Termination of appointment of Jonathan Craig Dennis as a director on 8 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
06 Dec 2023 | AP01 | Appointment of Mr Daniel Raymond Crane as a director on 30 November 2023 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from 14 6th Floor Berkeley Street London W1J 8DX England to 14 Berkeley Street 6th Floor London W1J 8DX on 12 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 144 Barrells Down Road Bishop's Stortford CM23 2SZ England to 14 6th Floor Berkeley Street London W1J 8DX on 12 January 2022 | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Apr 2021 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from 2nd Floor, Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020 | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from 102 Belsize Lane London NW3 5BB to 2nd Floor, Clearwater House 4-7 Manchester Street London W1U 3AE on 3 December 2018 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
17 Jul 2018 | AP01 | Appointment of Mr Jonathan Craig Dennis as a director on 15 July 2018 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |