Advanced company searchLink opens in new window

HERMES CMK NOMINEES NO.2 LIMITED

Company number 05583770

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)
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
06 Feb 2018 PSC05 Change of details for Hermes Cmk General Partner Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyd Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CH01 Director's details changed for Mr Matthew James Torode on 25 November 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Oct 2015 TM01 Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
12 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Matthew James Torode as a director on 1 April 2015
08 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 CERTNM Company name changed cmk britel nominees no 2 LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
05 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
10 Oct 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
07 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 May 2013 CH01 Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013
04 Mar 2013 TM01 Termination of appointment of Jennifer Franklin as a director
31 Jan 2013 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director
16 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011