- Company Overview for CIM INVESTMENT MANAGEMENT LIMITED (05617194)
- Filing history for CIM INVESTMENT MANAGEMENT LIMITED (05617194)
- People for CIM INVESTMENT MANAGEMENT LIMITED (05617194)
- More for CIM INVESTMENT MANAGEMENT LIMITED (05617194)
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 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
29 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
07 Sep 2017 | AD01 | Registered office address changed from 3 Yeomans Row London SW3 2AL to Empire House 175 Piccadilly London W1J 9EN on 7 September 2017 | |
30 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 February 2017
|
|
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | SH03 | Purchase of own shares. | |
24 May 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Thomas Andrew Shebbeare as a director on 30 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Howard Emerson Flight as a director on 30 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Howard Emerson Flight as a director on 30 September 2016 | |
25 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Jan 2015 | AD01 | Registered office address changed from 8 Waterloo Place London SW1Y 4BE to 3 Yeomans Row London SW3 2AL on 22 January 2015 | |
05 Jan 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Dec 2013 | AA | Group of companies' accounts made up to 30 September 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Malcolm John Jennings on 9 August 2013 | |
06 Dec 2013 | CH03 | Secretary's details changed for Mr Malcolm John Jennings on 9 August 2013 | |
20 Dec 2012 | AA | Group of companies' accounts made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from 1 Regent Street London SW1Y 4NS on 18 April 2012 | |
15 Feb 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders |