SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

15/07/2515 July 2025 NewRegistered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15

View Document

22/04/2522 April 2025 Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER WHYTE / 30/01/2018

View Document

10/01/1810 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLT

View Document

03/07/173 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

25/01/1625 January 2016 30/10/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/03/1513 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078330370001

View Document

24/07/1324 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR KEVIN JOHN PEARSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

07/11/127 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

01/10/121 October 2012 DIRECTOR APPOINTED CHRISTOPHER ALEXANDER WHYTE

View Document

01/10/121 October 2012 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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