Advanced company searchLink opens in new window

COLVILLE CAPITAL PARTNERS LIMITED

Company number 08148681

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)
10 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
19 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
08 Jan 2024 PSC05 Change of details for Powis Capital Ltd as a person with significant control on 2 January 2024
08 Jan 2024 AD01 Registered office address changed from C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
07 Jul 2023 CH01 Director's details changed for Mr Mathieu Alfred Leon Philippe on 29 June 2023
07 Jul 2023 PSC04 Change of details for Mr Jacques-Antoine Philippe as a person with significant control on 29 June 2023
07 Jul 2023 PSC05 Change of details for Powis Capital Ltd as a person with significant control on 29 June 2023
20 Feb 2023 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 20 February 2023
13 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with updates
01 Aug 2022 PSC05 Change of details for Powis Capital Ltd as a person with significant control on 6 September 2021
01 Aug 2022 PSC04 Change of details for Mr Jacques-Antoine Philippe as a person with significant control on 6 September 2021
17 Jun 2022 CH01 Director's details changed for Mr Mathieu Alfred Leon Philippe on 5 July 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 06/09/2021
16 Sep 2021 SH08 Change of share class name or designation
15 Sep 2021 SH06 Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 200
15 Sep 2021 SH10 Particulars of variation of rights attached to shares
15 Sep 2021 SH03 Purchase of own shares.
01 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with updates
10 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
04 Aug 2020 AUD Auditor's resignation