CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL HOLDINGS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Secretary's details changed for Capita Group Secretary Limited on 2024-11-18

View Document

22/11/2422 November 2024 Director's details changed for Capita Corporate Director Limited on 2024-11-18

View Document

19/11/2419 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor 2 Kingdom Street Paddington London W2 6BD on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Capita Property and Infrastructure Limited as a person with significant control on 2024-11-18

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/08/2421 August 2024 Appointment of Gemma Rebecca Bate-Williams as a director on 2024-08-14

View Document

20/08/2420 August 2024 Termination of appointment of Elizabeth Helen Brownell as a director on 2024-08-19

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14

View Document

16/12/2216 December 2022 Appointment of Elizabeth Helen Brownell as a director on 2022-12-14

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Termination of appointment of Francesca Anne Todd as a director on 2021-12-10

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Mrs Francesca Anne Todd as a director on 2021-08-02

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

14/10/1914 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / CAPITA PROPERTY AND INFRASTRUCTURE LIMITED / 03/10/2019

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWARD

View Document

09/10/189 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

09/10/189 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DWYER

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED CHRISTOPHER STUART ASHBURN

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOWARD / 15/06/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DWYER / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA PROPERTY AND INFRASTRUCTURE LIMITED / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR DAVID PATRICK DWYER

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRYNLEY CASE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR ANDREW DAVID HOWARD

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCHANT

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWLEY

View Document

02/07/152 July 2015 COMPANY NAME CHANGED LEGACY FOR LONDON LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR GRAHAM COWLEY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED BRYNLEY CASE

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR RICHARD MELVYN MARCHANT

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORING

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNINGS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED SYMONDS GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

19/11/1019 November 2010 SHARE PREM/CAP CONT REDUCED TO NIL 05/11/2010

View Document

19/11/1019 November 2010 SOLVENCY STATEMENT DATED 05/11/10

View Document

19/11/1019 November 2010 STATEMENT BY DIRECTORS

View Document

19/11/1019 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 2

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BRADBURY GORING / 30/09/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 CONSOLIDATION 13/08/10

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1022 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0923 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BRADBURY GORING / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GORING / 20/02/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JENNINGS / 20/02/2009

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 3RD FLOOR 24-30 HOLBORN LONDON EC1N 2LX

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JONATHAN CHARLES BRADBURY GORING

View Document

06/05/086 May 2008 DIRECTOR APPOINTED TIMOTHY JENNINGS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PINDAR

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 S366A DISP HOLDING AGM 03/08/05

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 £ IC 278425/278050 24/12/03 £ SR [email protected]=375

View Document

06/01/046 January 2004 TERMS OF DRAFT AGMT 24/12/03

View Document

02/12/032 December 2003 £ IC 279550/278425 03/11/03 £ SR [email protected]=1125

View Document

05/11/035 November 2003 AUTH PROPOSED AGMT 03/11/03

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 £ IC 280300/279550 23/10/03 £ SR [email protected]=750

View Document

16/10/0316 October 2003 AUTHORISATION OF AGREEM 02/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 £ IC 280674/280424 23/05/03 £ SR [email protected]=250

View Document

22/07/0322 July 2003 £ IC 281049/280674 03/07/03 £ SR [email protected]=375

View Document

10/07/0310 July 2003 AUTH TO ENTER INTO AGRE 03/07/03

View Document

23/03/0323 March 2003 TERMS OF AGREEMENT 12/03/03

View Document

28/01/0328 January 2003 S366A DISP HOLDING AGM 10/03/01

View Document

09/12/029 December 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/11/0230 November 2002 £ IC 280787/280287 05/11/02 £ SR [email protected]=500

View Document

11/11/0211 November 2002 TERMS OF AGREEMENT AUTH 05/11/02

View Document

11/11/0211 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0222 October 2002 RETURN MADE UP TO 10/10/02; CHANGE OF MEMBERS

View Document

20/09/0220 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 NC DEC ALREADY ADJUSTED 02/07/02

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 £ IC 280412/279912 14/05/02 £ SR [email protected]=500

View Document

28/01/0228 January 2002 £ IC 260825/259575 15/01/02 £ SR [email protected]=1250

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/10/01; CHANGE OF MEMBERS

View Document

03/10/013 October 2001 £ IC 260075/259450 26/09/01 £ SR [email protected]=625

View Document

07/09/017 September 2001 AGREEMENT 05/09/01

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 £ IC 260825/260075 21/05/01 £ SR [email protected]=750

View Document

02/01/012 January 2001 £ IC 252225/251975 08/12/00 £ SR [email protected]=250

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/0031 August 2000 £ IC 252474/252099 02/06/00 £ SR [email protected]=375

View Document

18/08/0018 August 2000 RE AGREEMENTS 04/08/00

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

22/05/0022 May 2000 ALTER ARTICLES 11/05/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 S366A DISP HOLDING AGM 10/03/00

View Document

29/02/0029 February 2000 ALTERARTICLES02/12/99

View Document

22/02/0022 February 2000 ADOPTMEMORANDUM02/12/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RE DIR RETIREMENT/ART 9 02/12/99

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 VARYING SHARE RIGHTS AND NAMES 02/12/99

View Document

10/01/0010 January 2000 NC INC ALREADY ADJUSTED 02/12/99

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3DP

View Document

23/12/9923 December 1999 ADOPTARTICLES02/12/99

View Document

22/12/9922 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED MC62 LIMITED CERTIFICATE ISSUED ON 26/11/99

View Document

18/10/9918 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company