Advanced company searchLink opens in new window

CAPITAL PROFESSIONAL LIMITED

Company number 07584487

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)
03 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 AD01 Registered office address changed from 6th Floor Reading Bridge George Street Reading RG1 8LS to 6th Floor Reading Bridge House Reading RG1 8LS on 24 June 2019
14 Jun 2019 CH01 Director's details changed for Mr Nigel Stockton on 1 June 2019
16 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
08 Feb 2019 MR04 Satisfaction of charge 075844870002 in full
08 Feb 2019 MR04 Satisfaction of charge 075844870001 in full
17 Dec 2018 MR01 Registration of charge 075844870004, created on 4 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Jonathan James Whiticar as a director on 9 May 2018
12 Apr 2018 TM01 Termination of appointment of Dennis Hilkens as a director on 26 February 2018
12 Apr 2018 TM01 Termination of appointment of Grenville Turner as a director on 26 February 2018
12 Apr 2018 TM01 Termination of appointment of Alison Endemano as a director on 26 February 2018
11 Apr 2018 TM01 Termination of appointment of Federico Alvarez Delmade as a director on 26 February 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
11 Apr 2018 PSC02 Notification of Cpl Bidco as a person with significant control on 1 July 2017
11 Apr 2018 PSC07 Cessation of Oaktree Capital Group Llc as a person with significant control on 1 July 2017
26 Sep 2017 AP01 Appointment of Mr Dennis Hilkens as a director on 31 August 2017
26 Sep 2017 AP01 Appointment of Ms Alison Endemano as a director on 31 August 2017
23 Aug 2017 TM01 Termination of appointment of Justin Bickle as a director on 14 August 2017
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 26/07/2017
28 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
28 Jul 2017 MR01 Registration of charge 075844870003, created on 28 July 2017
27 Jun 2017 TM01 Termination of appointment of Mario Adario as a director on 27 June 2017
10 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
01 Mar 2017 MR01 Registration of charge 075844870001, created on 28 February 2017