INVESTORS IN PRIVATE CAPITAL LIMITED
Company number 05204672
- Company Overview for INVESTORS IN PRIVATE CAPITAL LIMITED (05204672)
- Filing history for INVESTORS IN PRIVATE CAPITAL LIMITED (05204672)
- People for INVESTORS IN PRIVATE CAPITAL LIMITED (05204672)
- Charges for INVESTORS IN PRIVATE CAPITAL LIMITED (05204672)
- More for INVESTORS IN PRIVATE CAPITAL LIMITED (05204672)
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) |
---|---|---|---|
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
11 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
13 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 | |
24 Jan 2015 | MR01 | Registration of charge 052046720005, created on 9 January 2015 | |
17 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
13 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
15 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr James Adam Reuben on 1 May 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 | |
04 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 | |
04 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 | |
23 Feb 2010 | AP01 | Appointment of Mr James Adam Reuben as a director | |
13 Jan 2010 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010 |