Advanced company searchLink opens in new window

CAPITAL PRIVATE FINANCE LIMITED

Company number 07552028

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)
27 Jul 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 July 2016
27 Jul 2016 AD01 Registered office address changed from Capital House Pride Place Pride Park Derby DE24 8QR to Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 27 July 2016
25 Jul 2016 AP03 Appointment of Mrs Lucy Claire Tilley as a secretary on 27 May 2016
25 Jul 2016 TM02 Termination of appointment of Paul Robinson as a secretary on 27 May 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
23 May 2016 CH01 Director's details changed for Mr Peter Curran on 1 March 2016
18 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Mr Peter Curran as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Nigel Stockton as a director on 1 September 2015
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
24 Sep 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
23 Apr 2014 AD01 Registered office address changed from Mortgage Advice Bureau Pride Place Pride Park Derby DE24 8QR United Kingdom on 23 April 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr. Nigel Stockton on 31 October 2011
12 Aug 2011 AP03 Appointment of Mr Paul Robinson as a secretary
11 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2011 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 11 August 2011
05 Aug 2011 TM02 Termination of appointment of Shirley Law as a secretary
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 10,000
05 Jul 2011 AP01 Appointment of Ms Claire Limon as a director