Advanced company searchLink opens in new window

CVC CREDIT PARTNERS HOLDINGS LIMITED

Company number 07910809

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)
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18,254,742
14 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 18,254,742
25 Jun 2013 AP01 Appointment of Brandon Freeman Randolph Bradkin as a director
30 Apr 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Mr Marc Boughton on 8 November 2012
08 Nov 2012 CH01 Director's details changed for Mr Frederick Inglis Watt on 8 November 2012
03 Oct 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 18,254,742
08 Jun 2012 TM01 Termination of appointment of Richard Perris as a director
08 Jun 2012 TM01 Termination of appointment of Trevor Wright as a director
16 Apr 2012 AP01 Appointment of Mr Richard Charles Perris as a director
13 Apr 2012 AP01 Appointment of Mr. Jonathan Christian Bowers as a director
13 Apr 2012 AP01 Appointment of Mr Trevor Raymond Wright as a director
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 20,000
20 Mar 2012 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
25 Jan 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
16 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)