CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED
Company number 02792006
- Company Overview for CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED (02792006)
- Filing history for CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED (02792006)
- People for CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED (02792006)
- More for CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED (02792006)
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) |
---|---|---|---|
18 Jun 2018 | TM01 | Termination of appointment of James Masson Black as a director on 18 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Miss Marie Elaine Williams as a director on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Catriona Margaret Herd as a director on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Gavin Macneill Stewart as a director on 18 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 | |
08 Jun 2017 | AP01 | Appointment of Ms Catriona Margaret Herd as a director on 6 June 2017 | |
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mr Sean William Lowther as a director on 10 April 2017 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
08 Mar 2016 | TM01 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
03 Feb 2015 | AP03 | Appointment of Mr David Clarke as a secretary on 29 January 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of Tracey Caroline Nicholls as a secretary on 29 January 2015 | |
22 Sep 2014 | AP03 | Appointment of Ms Tracey Caroline Nicholls as a secretary on 8 September 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Tamsin Hooton as a secretary on 8 September 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Tracey Caroline Nicholls as a secretary on 8 August 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Toby Emil Strauss as a director on 8 August 2014 | |
12 Aug 2014 | AP03 | Appointment of Miss Tamsin Hooton as a secretary on 8 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 8 August 2014 |