CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

03840627
65 GRESHAM STREET LONDON ENGLAND EC2V 7NQ

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 17 Buy now
21 Aug 2024 officers Appointment of director (Gemma Rebecca Bate-Williams) 2 Buy now
20 Aug 2024 officers Termination of appointment of director (Elizabeth Helen Brownell) 1 Buy now
16 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 237 Buy now
16 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
16 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 24 Buy now
26 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 235 Buy now
26 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
26 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2022 officers Termination of appointment of director (Christopher Stuart Ashburn) 1 Buy now
08 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
08 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Dec 2022 insolvency Solvency Statement dated 07/12/22 1 Buy now
08 Dec 2022 resolution Resolution 1 Buy now
30 Nov 2022 officers Appointment of director (Elizabeth Helen Brownell) 2 Buy now
25 Nov 2022 officers Termination of appointment of director (Craig Stuart Nunn) 1 Buy now
12 Sep 2022 accounts Annual Accounts 27 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 officers Appointment of director (Mr Craig Stuart Nunn) 2 Buy now
23 Mar 2022 officers Termination of appointment of director (David John Spencer) 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Francesca Anne Todd) 1 Buy now
16 Dec 2021 officers Appointment of director (Mr David John Spencer) 2 Buy now
15 Sep 2021 accounts Annual Accounts 26 Buy now
04 Aug 2021 officers Appointment of director (Mrs Francesca Anne Todd) 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Christopher Stuart Ashburn) 2 Buy now
07 Oct 2020 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
07 Oct 2020 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
30 Sep 2020 accounts Annual Accounts 25 Buy now
25 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 23 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jul 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
22 Oct 2018 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
22 Oct 2018 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
05 Oct 2018 accounts Annual Accounts 23 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 officers Termination of appointment of director (David Patrick Dwyer) 1 Buy now
10 Jul 2018 officers Appointment of director (Christopher Stuart Ashburn) 2 Buy now
24 Jun 2018 officers Change of particulars for director (Mr David Patrick Dwyer) 2 Buy now
19 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2018 officers Change of particulars for director (Mr David Patrick Dwyer) 2 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 19 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2017 officers Termination of appointment of director (Ian Edward Jarvis) 1 Buy now
27 Jan 2017 officers Appointment of director (Mr David Patrick Dwyer) 2 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 officers Termination of appointment of director (Christopher Arthur Booy) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Richard Melvyn Marchant) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Ian Edward Jarvis) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Daniel James Greenspan) 1 Buy now
08 Jan 2016 officers Termination of appointment of director (Andrew David Howard) 1 Buy now
24 Sep 2015 accounts Annual Accounts 16 Buy now
18 Sep 2015 officers Termination of appointment of director (Graham Cowley) 1 Buy now
28 Jul 2015 annual-return Annual Return 10 Buy now
16 Jun 2015 officers Appointment of director (Mr Andrew David Howard) 2 Buy now
23 Feb 2015 miscellaneous Miscellaneous 4 Buy now
11 Dec 2014 auditors Auditors Resignation Company 2 Buy now
08 Oct 2014 accounts Annual Accounts 14 Buy now
24 Jul 2014 annual-return Annual Return 9 Buy now
01 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Mar 2014 officers Termination of appointment of director (Jonathan Goring) 1 Buy now
19 Nov 2013 officers Termination of appointment of director (Richard Shearer) 1 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
26 Jul 2013 annual-return Annual Return 11 Buy now
22 Jul 2013 officers Termination of appointment of director (Timothy Jennings) 1 Buy now
13 Feb 2013 officers Termination of appointment of director (Andrew Murray) 1 Buy now
13 Feb 2013 officers Appointment of director (Mr Richard Melvyn Marchant) 2 Buy now
09 Nov 2012 officers Appointment of director (Mr Daniel James Greenspan) 2 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
27 Jul 2012 annual-return Annual Return 11 Buy now
06 Dec 2011 address Move Registers To Sail Company 1 Buy now
29 Nov 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
16 Nov 2011 capital Return of Allotment of shares 3 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
28 Jul 2011 annual-return Annual Return 12 Buy now
27 Jul 2011 address Move Registers To Sail Company 1 Buy now
27 Jul 2011 address Change Sail Address Company With Old Address 1 Buy now
18 Apr 2011 auditors Auditors Resignation Company 2 Buy now
14 Apr 2011 auditors Auditors Resignation Company 1 Buy now
04 Apr 2011 auditors Auditors Resignation Company 4 Buy now
14 Dec 2010 officers Appointment of director (Mr Christopher Arthur Booy) 2 Buy now
26 Nov 2010 officers Appointment of director (Mr Jonathan Charles Goring) 2 Buy now
16 Nov 2010 capital Return of Allotment of shares 3 Buy now
10 Nov 2010 officers Appointment of director (Graham Cowley) 2 Buy now
10 Nov 2010 officers Appointment of director (Timothy Jennings) 2 Buy now
10 Nov 2010 officers Appointment of director (Andrew Murray) 2 Buy now
10 Sep 2010 accounts Annual Accounts 6 Buy now
05 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now