- Company Overview for CMS (NOMINEES) LIMITED (02640284)
- Filing history for CMS (NOMINEES) LIMITED (02640284)
- People for CMS (NOMINEES) LIMITED (02640284)
- More for CMS (NOMINEES) LIMITED (02640284)
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) |
---|---|---|---|
07 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
08 Aug 2016 | AP01 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Duncan James Weston as a director on 18 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Susan Penelope Warne as a director on 18 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Ms Susan Penelope Warne as a director on 18 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Louise Helen Wallace as a director on 18 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of William Murley Carr as a director on 18 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Martin Charles Mendelssohn as a director on 18 July 2016 | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Andrew Jonathan Sheach on 1 July 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Louise Helen Wallace on 1 July 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr William Murley Carr on 1 July 2015 | |
16 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015 | |
20 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
01 May 2014 | AP01 | Appointment of Mr Martin Charles Mendelssohn as a director | |
01 May 2014 | TM01 | Termination of appointment of Richard Price as a director |