- Company Overview for CAPRA GLOBAL PARTNERS LIMITED (08877274)
- Filing history for CAPRA GLOBAL PARTNERS LIMITED (08877274)
- People for CAPRA GLOBAL PARTNERS LIMITED (08877274)
- More for CAPRA GLOBAL PARTNERS LIMITED (08877274)
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) |
---|---|---|---|
06 Aug 2019 | AD01 | Registered office address changed from Third Floor, Warwick House 9 Warwick Street London W1B 5LY England to 21-22 Warwick Street London W1B 5NE on 6 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
17 Jan 2018 | PSC04 | Change of details for Mr Nicholas Ridgewell as a person with significant control on 3 January 2018 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
09 Feb 2017 | AD02 | Register inspection address has been changed from Owl Barn Church Hill Nether Wallop Stockbridge Hampshire SO20 8EY England to School House West Dean Salisbury SP5 1JQ | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Anthony Harold Biddulph on 31 August 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Gianluca Giangolini as a director on 16 June 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Feb 2016 | AD01 | Registered office address changed from 48 Warwick Street London W1B 5AW to Third Floor, Warwick House 9 Warwick Street London W1B 5LY on 16 February 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
21 Jan 2015 | TM01 | Termination of appointment of Nicholas John Ridgewell as a director on 28 December 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 4Th Floor Rex House 4-12 Regent Street London SW1 4RG England to 48 Warwick Street London W1B 5AW on 8 January 2015 | |
24 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
21 Mar 2014 | AD02 | Register inspection address has been changed | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|