CVC CREDIT PARTNERS HOLDINGS LIMITED
Company number 07910809
- Company Overview for CVC CREDIT PARTNERS HOLDINGS LIMITED (07910809)
- Filing history for CVC CREDIT PARTNERS HOLDINGS LIMITED (07910809)
- People for CVC CREDIT PARTNERS HOLDINGS LIMITED (07910809)
- More for CVC CREDIT PARTNERS HOLDINGS LIMITED (07910809)
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) |
---|---|---|---|
05 Nov 2018 | SH20 | Statement by Directors | |
05 Nov 2018 | SH19 |
Statement of capital on 5 November 2018
|
|
05 Nov 2018 | CAP-SS | Solvency Statement dated 05/11/18 | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | ANNOTATION |
Rectified TM01 was removed from the public register on 02/11/2018 as it was invalid or ineffective.
|
|
06 Aug 2018 | AP01 | Appointment of Mr Hamish Alastair Child Buckland as a director on 31 July 2018 | |
03 Aug 2018 | ANNOTATION |
Rectified AP01 was removed from the public register on 02/11/2018 as it was invalid or ineffective.
|
|
31 Jul 2018 | TM01 | Termination of appointment of Jonathan Christian Bowers as a director on 31 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Peter Mark Selwyn as a director on 30 July 2018 | |
23 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Brandon Freeman Randolph Bradkin as a director on 27 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
06 Oct 2017 | AAMD | Amended full accounts made up to 31 December 2016 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 8 August 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
05 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
10 Dec 2015 | SH20 | Statement by Directors | |
10 Dec 2015 | SH19 |
Statement of capital on 10 December 2015
|
|
10 Dec 2015 | CAP-SS | Solvency Statement dated 08/12/15 | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|