AD01 |
Address change date: 19th February 2024. New Address: 111 Park Street London W1K 7JF. Previous address: PO Box W1K 7JL 111 Park Street London W1K 7JL England
filed on: 19th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2024. New Address: PO Box W1K 7JL 111 Park Street London W1K 7JL. Previous address: 48 Dover Street London W1S 4FF England
filed on: 6th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 12th, November 2020
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 22nd October 2020. New Address: 48 Dover Street London W1S 4FF. Previous address: 22a St James's Square St. James's Square London SW1Y 4JH England
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 4th February 2017. New Address: 22a St James's Square St. James's Square London SW1Y 4JH. Previous address: 23 Hanover Square London W1S 1JB
filed on: 4th, February 2017
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 28 Powys Lane London N14 7JG at an unknown date
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(5 pages)
|
AD04 |
Location of company register(s) has been changed to 23 Hanover Square London W1S 1JB at an unknown date
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 21st, January 2015
|
resolution |
|
CH01 |
On 10th November 2014 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Mrs Ornella Dellapina Fenman 28 Powys Lane London N14 7JG at an unknown date
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 10th November 2014 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 10th November 2014 secretary's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 175000.00 GBP
filed on: 28th, December 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, December 2014
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 16th December 2014
filed on: 28th, December 2014
|
capital |
Free Download
(5 pages)
|
AD01 |
Address change date: 5th November 2014. New Address: 23 Hanover Square London W1S 1JB. Previous address: , 103 Wigmore Street, London, W1U 1QS, England
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Buchanan House 3, St James's Square, London, SW1Y 4JU, England on 25th June 2014
filed on: 25th, June 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, March 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cmc capital holdings LIMITEDcertificate issued on 05/03/14
filed on: 5th, March 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th February 2014
|
change of name |
|
NEWINC |
Incorporation
filed on: 27th, November 2013
|
incorporation |
Free Download
(9 pages)
|