Advanced company searchLink opens in new window

CENTRAL MARKETS INVESTMENT MANAGEMENT LIMITED

Company number 06082865

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)
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Oct 2010 AP01 Appointment of Peter Shepherd as a director
21 Oct 2010 AP01 Appointment of Philip Frederick Culver Evans as a director
21 Oct 2010 AP01 Appointment of Patrick Finn as a director
21 Oct 2010 SH02 Sub-division of shares on 27 September 2010
21 Oct 2010 SH08 Change of share class name or designation
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Sep 2010 AD01 Registered office address changed from Thremhall Park Business Centre Office 8D, the Priory Start Hill Bishop's Stortford Hertfordshire CM22 7WE England on 17 September 2010
15 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
09 Mar 2010 AP01 Appointment of Mr Simon Abbas as a director
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 100
04 Nov 2009 CH01 Director's details changed for Steven Lucas on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mr Max Knudsen on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Alan Michael Collins on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Steven Lucas on 4 November 2009
31 Oct 2009 AD01 Registered office address changed from First Floor 15a Hill Avenue Amersham Bucks HP6 5BD Uk on 31 October 2009
16 Jul 2009 122 Div
29 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
02 Mar 2009 287 Registered office changed on 02/03/2009 from alcombe 3 south road amersham HP6 5LX
27 Feb 2009 363a Return made up to 05/02/09; full list of members
31 Oct 2008 AA Total exemption full accounts made up to 31 March 2008