Advanced company searchLink opens in new window

HERMES CMK GENERAL PARTNER LIMITED

Company number 05540675

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)
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
06 Dec 2017 AA Full accounts made up to 30 June 2017
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
09 Feb 2017 AA Full accounts made up to 30 June 2016
24 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
23 Aug 2016 AP01 Appointment of Mr David John Price as a director on 7 July 2015
10 Mar 2016 AA Full accounts made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014
25 Nov 2014 TM01 Termination of appointment of Paul Keogh as a director on 23 October 2014
10 Nov 2014 AP01 Appointment of Daniel Berger as a director on 22 October 2014
10 Oct 2014 AA Full accounts made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
25 Apr 2014 CERTNM Company name changed cmk britel general partner LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
28 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
27 Jan 2014 AP01 Appointment of Paul Keogh as a director
27 Jan 2014 AP01 Appointment of John Mcgougan as a director
15 Jan 2014 TM01 Termination of appointment of Emily Mousley as a director
15 Jan 2014 TM01 Termination of appointment of Benjamin Tolhurst as a director
13 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 22 March 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
19 Aug 2013 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street Londone1 8Hz on 19 August 2013