Advanced company searchLink opens in new window

CHIUMENTO LIMITED

Company number 05214342

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)
31 Jul 2017 SH08 Change of share class name or designation
22 Jun 2017 TM01 Termination of appointment of Roger Clifford Evans as a director on 21 June 2017
22 Jun 2017 TM02 Termination of appointment of Roger Clifford Evans as a secretary on 21 June 2017
13 Mar 2017 SH08 Change of share class name or designation
21 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2016 SH08 Change of share class name or designation
17 Sep 2016 AA Accounts for a small company made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 28/03/2018
13 Apr 2016 TM01 Termination of appointment of Bhodichandran Suntharasivam as a director on 31 March 2016
24 Feb 2016 AD01 Registered office address changed from , Floor 2 5 - 6 Underhill Street, London, NW1 7HS to 73 Cornhill London EC3V 3QQ on 24 February 2016
22 Sep 2015 AA Accounts for a small company made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10.95
  • ANNOTATION Replaced a replacement AR01 was registered on 28/03/2018.
28 Jul 2015 AP01 Appointment of Michael Burgneay as a director on 21 July 2015
13 Apr 2015 CERTNM Company name changed cumnor holdings LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
11 Dec 2014 AP01 Appointment of Mr Ian David Gooden as a director on 25 November 2014
10 Dec 2014 AP01 Appointment of Mr Bhodichandran Suntharasivam as a director on 25 November 2014
01 Dec 2014 AP01 Appointment of Mr Roger Clifford Evans as a director on 25 November 2014
14 Nov 2014 AA Accounts for a small company made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10.95
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018
25 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jul 2014 SH06 Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 10.95
25 Jul 2014 SH03 Purchase of own shares.
17 Mar 2014 AP03 Appointment of Mr Roger Clifford Evans as a secretary
17 Mar 2014 TM02 Termination of appointment of Louise Sydee as a secretary
08 Mar 2014 MR04 Satisfaction of charge 2 in full