Advanced company searchLink opens in new window

CIM INVESTMENT MANAGEMENT LIMITED

Company number 05617194

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 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
  • GBP 362
12 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 381
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
  • GBP 381
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
  • GBP 381
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