SMALL CAP EQUITY PARTNERS LIMITED

05909095
8TH FLOOR 1 SOUTHAMPTON STREET LONDON UNITED KINGDOM WC2R 0LR

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 2 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 officers Change of particulars for director (Mrs Janet Treacy Pierce) 2 Buy now
29 Apr 2024 officers Change of particulars for secretary (Miss Janet Treacy Pierce) 1 Buy now
23 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2023 accounts Annual Accounts 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2023 officers Appointment of director (Ms Emma Louise Cheeseman) 2 Buy now
16 Jan 2023 officers Termination of appointment of director (Mark Alexander Howard) 1 Buy now
25 Aug 2022 accounts Annual Accounts 2 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 2 Buy now
19 Oct 2020 accounts Annual Accounts 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Appointment of director (Mr Mark Alexander Howard) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (Trevor Leslie Pierce) 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 2 Buy now
09 May 2018 officers Change of particulars for secretary (Miss Janet Treacy Paterson) 1 Buy now
02 May 2018 officers Change of particulars for director (Miss Janet Treacy Paterson) 2 Buy now
14 Sep 2017 accounts Annual Accounts 2 Buy now
06 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 accounts Annual Accounts 2 Buy now
09 Mar 2016 officers Termination of appointment of director (Authorised Signatory Limited) 1 Buy now
07 Dec 2015 officers Appointment of director (Mr Trevor Leslie Pierce) 2 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
27 Aug 2015 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 officers Appointment of corporate director (Authorised Signatory Limited) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (David Page) 1 Buy now
31 Jul 2013 officers Termination of appointment of director (Christopher Page) 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 officers Appointment of secretary (Miss Janet Treacy Paterson) 2 Buy now
30 Jan 2012 officers Termination of appointment of secretary (Richard Jeremy Bernard Sibley) 1 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
02 Sep 2011 annual-return Annual Return 6 Buy now
04 Mar 2011 officers Change of particulars for director (Miss Janet Treacy Paterson) 2 Buy now
02 Mar 2011 officers Change of particulars for director (Mr Christopher Michael Page) 2 Buy now
15 Feb 2011 officers Change of particulars for director (Mr David Page) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr Christopher Michael Page) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr David Page) 2 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2010 officers Termination of appointment of director (Richard Sibley) 1 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Deborah Taylor) 1 Buy now
16 Nov 2010 officers Appointment of secretary (Mr Richard Jeremy Bernard Sibley) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Deborah Taylor) 1 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
28 Sep 2009 annual-return Return made up to 17/08/09; full list of members 4 Buy now
17 Aug 2009 officers Appointment terminated director james fisher 1 Buy now
29 Jul 2009 officers Appointment terminated director michael cordwell 1 Buy now
04 Sep 2008 annual-return Return made up to 17/08/08; no change of members 8 Buy now
26 Aug 2008 accounts Annual Accounts 4 Buy now
17 Jul 2008 officers Director's change of particulars / richard sibley / 16/05/2008 1 Buy now
17 Jun 2008 accounts Accounting reference date extended from 31/08/2007 to 31/12/2007 1 Buy now
11 Sep 2007 annual-return Return made up to 17/08/07; full list of members 8 Buy now
02 Aug 2007 officers Director's particulars changed 1 Buy now
17 Aug 2006 incorporation Incorporation Company 18 Buy now