- Company Overview for COLVILLE CAPITAL PARTNERS LIMITED (08148681)
- Filing history for COLVILLE CAPITAL PARTNERS LIMITED (08148681)
- People for COLVILLE CAPITAL PARTNERS LIMITED (08148681)
- More for COLVILLE CAPITAL PARTNERS LIMITED (08148681)
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) |
---|---|---|---|
28 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
08 Jul 2020 | PSC05 | Change of details for Powis Capital Ltd as a person with significant control on 30 June 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Mathieu Alfred Leon Philippe on 8 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom to 1 Kings Avenue London N21 3NA on 8 July 2020 | |
26 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
29 Jul 2019 | CH01 | Director's details changed for Mr Mathieu Alfred Leon Philippe on 2 July 2019 | |
30 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 Oct 2018 | PSC01 | Notification of Jacques-Antoine Philippe as a person with significant control on 6 April 2016 | |
19 Jul 2018 | PSC02 | Notification of Powis Capital Ltd as a person with significant control on 6 April 2016 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Jun 2018 | TM01 | Termination of appointment of Nicolas Robert Rene Philippe as a director on 6 June 2018 | |
11 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
31 Aug 2017 | CH02 | Director's details changed for Jamac on 31 August 2017 | |
02 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from C/O Square Capital 9-10 Saville Row London W1S 3PF United Kingdom to 9-10 Savile Row London W1S 3PF on 10 November 2016 | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Sep 2016 | CH01 | Director's details changed for Mr Mathieu Alfred Leon Philippe on 13 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 7 Vigo Street London W1S 3HF to C/O Square Capital 9-10 Saville Row London W1S 3PF on 22 September 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Mathieu Alfred Leon Philippe on 1 September 2015 | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
31 Dec 2015 | AP02 | Appointment of Jamac as a director on 1 December 2015 | |
31 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
31 Dec 2015 | SH10 | Particulars of variation of rights attached to shares |