- Company Overview for CHARITIES INVESTMENT MANAGERS LIMITED (00638485)
- Filing history for CHARITIES INVESTMENT MANAGERS LIMITED (00638485)
- People for CHARITIES INVESTMENT MANAGERS LIMITED (00638485)
- Insolvency for CHARITIES INVESTMENT MANAGERS LIMITED (00638485)
- More for CHARITIES INVESTMENT MANAGERS LIMITED (00638485)
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 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2021 | LIQ01 | Declaration of solvency | |
16 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Apr 2019 | CH04 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Desmond Shane Spencer Chichester on 12 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Simon Mark Corbett on 12 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr George Andrew Prescott on 12 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed | |
23 Apr 2019 | CH01 | Director's details changed for Nicholas Charles Talbot Rice on 12 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Laurence Edward Linaker as a director on 31 December 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Desmond Shane Spencer Chichester on 2 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Desmond Shane Spencer Chichester on 2 November 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
09 May 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
20 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
10 May 2017 | TM01 | Termination of appointment of Nicholas John Elliot Sealy as a director on 24 April 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates |