Advanced company searchLink opens in new window

CUMULUS (NOMINEE) LIMITED

Company number 05918123

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)
01 Sep 2009 363a Return made up to 29/08/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom
29 May 2009 288a Director appointed special opportunities management LIMITED
29 May 2009 288b Appointment Terminated Director peter roscrow
15 May 2009 288c Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
20 Oct 2008 288c Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
09 Sep 2008 AA Total exemption full accounts made up to 31 August 2008
29 Aug 2008 363a Return made up to 29/08/08; full list of members
28 Feb 2008 AA Total exemption full accounts made up to 31 August 2007
03 Jan 2008 288a New director appointed
12 Dec 2007 288b Director resigned
05 Sep 2007 363a Return made up to 29/08/07; full list of members
25 Jul 2007 288b Director resigned
05 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of docs 31/05/07
05 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2007 395 Particulars of mortgage/charge
12 Jun 2007 395 Particulars of mortgage/charge
25 May 2007 288c Director's particulars changed
18 Apr 2007 395 Particulars of mortgage/charge
17 Apr 2007 288a New director appointed
16 Apr 2007 288a New director appointed
29 Mar 2007 CERTNM Company name changed G2 botolph (nominee) LIMITED\certificate issued on 29/03/07
23 Mar 2007 288b Director resigned
09 Dec 2006 288a New director appointed
09 Dec 2006 288a New secretary appointed