Advanced company searchLink opens in new window

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

Company number 03840627

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)
22 Nov 2024 CH02 Director's details changed for Capita Corporate Director Limited on 18 November 2024
22 Nov 2024 CH04 Secretary's details changed for Capita Group Secretary Limited on 18 November 2024
19 Nov 2024 PSC05 Change of details for Capita Holdings Limited as a person with significant control on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 18 November 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2024 AP01 Appointment of Gemma Rebecca Bate-Williams as a director on 14 August 2024
20 Aug 2024 TM01 Termination of appointment of Elizabeth Helen Brownell as a director on 19 August 2024
16 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
16 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
16 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
16 Dec 2022 TM01 Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022
08 Dec 2022 SH19 Statement of capital on 8 December 2022
  • GBP 1
08 Dec 2022 SH20 Statement by Directors
08 Dec 2022 CAP-SS Solvency Statement dated 07/12/22
08 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 07/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2022 AP01 Appointment of Elizabeth Helen Brownell as a director on 30 November 2022
25 Nov 2022 TM01 Termination of appointment of Craig Stuart Nunn as a director on 14 November 2022
12 Sep 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates