Advanced company searchLink opens in new window

CMC MARKETS PLC

Company number 05145017

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)
29 May 2014 CH01 Director's details changed for Mr Grant Jeffrey Foley on 22 May 2014
29 May 2014 CH01 Director's details changed for David John Fineberg on 22 May 2014
06 Jan 2014 AP01 Appointment of David John Fineberg as a director
09 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
08 Aug 2013 AP01 Appointment of Mr Grant Jeffrey Foley as a director
03 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
09 Apr 2013 TM01 Termination of appointment of Douglas Richards as a director
12 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Political donations, accts received, auditors re-app,dirs pay 27/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
09 May 2012 AP03 Appointment of Jonathan Bradshaw as a secretary
09 May 2012 TM02 Termination of appointment of Graham Symonds as a secretary
28 Mar 2012 TM01 Termination of appointment of David Bennett as a director
27 Mar 2012 CH03 Secretary's details changed for Graham Leslie Symonds on 16 October 2010
15 Mar 2012 CH01 Director's details changed for Simon John Waugh on 16 October 2010
15 Mar 2012 CH01 Director's details changed for John David Jackson on 16 October 2010
15 Mar 2012 CH01 Director's details changed for Douglas John Richards on 16 October 2010
11 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
05 Jul 2011 TM01 Termination of appointment of Kerem Ozelli as a director
01 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
21 Mar 2011 TM01 Termination of appointment of Asif Adatia as a director