Advanced company searchLink opens in new window

CMS (NOMINEES) LIMITED

Company number 02640284

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)
04 Aug 2016 AP01 Appointment of Ms Susan Penelope Warne as a director on 18 July 2016
04 Aug 2016 TM01 Termination of appointment of Louise Helen Wallace as a director on 18 July 2016
04 Aug 2016 TM01 Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016
04 Aug 2016 TM01 Termination of appointment of William Murley Carr as a director on 18 July 2016
04 Aug 2016 TM01 Termination of appointment of Martin Charles Mendelssohn as a director on 18 July 2016
09 Feb 2016 AA Full accounts made up to 30 April 2015
25 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 Aug 2015 CH01 Director's details changed for Andrew Jonathan Sheach on 1 July 2015
25 Aug 2015 CH01 Director's details changed for Louise Helen Wallace on 1 July 2015
25 Aug 2015 CH01 Director's details changed for Mr William Murley Carr on 1 July 2015
16 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
02 Apr 2015 AP01 Appointment of Mr Pieter Henri Bekker as a director on 1 April 2015
20 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
01 May 2014 AP01 Appointment of Mr Martin Charles Mendelssohn as a director
01 May 2014 TM01 Termination of appointment of Richard Price as a director
15 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
09 Oct 2013 MEM/ARTS Memorandum and Articles of Association
19 Sep 2013 CERTNM Company name changed mitre house nominees LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
23 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
19 Dec 2012 AA Total exemption full accounts made up to 30 April 2012
22 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
18 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
22 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders