HERMES CMK GENERAL PARTNER LIMITED
Company number 05540675
- Company Overview for HERMES CMK GENERAL PARTNER LIMITED (05540675)
- Filing history for HERMES CMK GENERAL PARTNER LIMITED (05540675)
- People for HERMES CMK GENERAL PARTNER LIMITED (05540675)
- More for HERMES CMK GENERAL PARTNER LIMITED (05540675)
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
|
|
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
|
|
25 Apr 2014 | CERTNM |
Company name changed cmk britel general partner LIMITED\certificate issued on 25/04/14
|
|
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
|
|
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
|
|
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 |