Advanced company searchLink opens in new window

CML INVESTMENTS TWO LIMITED

Company number 01459336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 PSC01 Notification of The Lord Paul of Marylebone as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
09 Jun 2016 TM01 Termination of appointment of The Honorable Angad Paul as a director
07 Jan 2016 AD03 Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD
06 Jan 2016 AD02 Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD
17 Dec 2015 AP04 Appointment of Goodwille Limited as a secretary on 30 October 2015
19 Oct 2015 TM02 Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AP03 Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015
03 Feb 2015 TM02 Termination of appointment of Georgina Mason as a secretary on 2 February 2015
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
22 Nov 2012 AP03 Appointment of Miss Georgina Mason as a secretary
21 Sep 2012 TM02 Termination of appointment of Michael Stilwell as a secretary
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
27 Jun 2012 CERTNM Company name changed caparo tea company LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
23 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders