About

Registered Number: 06091541
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Coach House Greys Green, Rotherfield Greys, Henley-On-Thames, Oxfordshire, RG9 4QG

 

Capital Investment Partners Ltd was registered on 08 February 2007 and has its registered office in Oxfordshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSHAFEY, Sam 12 February 2007 - 1
SPENCER, Elizabeth Helen 17 February 2014 21 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ELSHAFEY, Kelly 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
RESOLUTIONS - N/A 23 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2020
SH19 - Statement of capital 23 April 2020
CAP-SS - N/A 23 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 June 2019
RESOLUTIONS - N/A 24 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2019
SH19 - Statement of capital 24 April 2019
CAP-SS - N/A 24 April 2019
AAMD - Amended Accounts 24 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 June 2018
SH19 - Statement of capital 22 May 2018
RESOLUTIONS - N/A 08 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2018
CAP-SS - N/A 08 May 2018
AA - Annual Accounts 22 December 2017
SH19 - Statement of capital 12 July 2017
CS01 - N/A 23 June 2017
RESOLUTIONS - N/A 16 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2017
CAP-SS - N/A 16 June 2017
RESOLUTIONS - N/A 05 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2017
SH19 - Statement of capital 05 April 2017
CAP-SS - N/A 05 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 20 January 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 28 February 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 February 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
123 - Notice of increase in nominal capital 05 June 2008
225 - Change of Accounting Reference Date 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
225 - Change of Accounting Reference Date 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.