About

Registered Number: 03263258
Date of Incorporation: 14/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Capital Partitioning Ltd was established in 1996, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 October 2019
AA01 - Change of accounting reference date 02 August 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 04 October 2018
AA01 - Change of accounting reference date 23 July 2018
AA01 - Change of accounting reference date 20 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 24 October 2017
AA01 - Change of accounting reference date 19 October 2017
AA01 - Change of accounting reference date 20 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 21 October 2016
AA01 - Change of accounting reference date 26 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 21 April 2015
AA01 - Change of accounting reference date 27 January 2015
AR01 - Annual Return 10 November 2014
AA01 - Change of accounting reference date 27 October 2014
AA01 - Change of accounting reference date 28 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 29 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 26 January 2011
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 15 October 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 28 June 2006
AA - Annual Accounts 14 February 2006
287 - Change in situation or address of Registered Office 25 November 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 27 October 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 08 August 2002
225 - Change of Accounting Reference Date 08 August 2002
287 - Change in situation or address of Registered Office 25 July 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 24 January 2000
363s - Annual Return 20 January 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 11 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
287 - Change in situation or address of Registered Office 26 November 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.