C M INVESTMENT NOMINEES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

16/10/2416 October 2024 Notification of Invesco Uk Limited as a person with significant control on 2024-07-30

View Document

16/10/2416 October 2024 Cessation of Atlantic Wealth Management Limited as a person with significant control on 2024-07-30

View Document

30/09/2430 September 2024 Change of details for Atlantic Wealth Management Limited as a person with significant control on 2024-09-25

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/153 August 2015 DIRECTOR APPOINTED RODERICK GEORGE HOWARD ELLIS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCLOUGHLIN

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 26 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 01/02/2014

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
30 FINSBURY SQUARE
LONDON
EC2A 1AG

View Document

30/12/1330 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/131 February 2013 ADOPT ARTICLES 24/01/2013

View Document

02/01/132 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 01/09/2012

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 02/09/2011

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN PROUDFOOT / 17/12/2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MARTIN SEAN MCLOUGHLIN

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIS

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MORAN

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DUTHIE

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MICHELLE JOSEPHINE MARY MORAN

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 11 DEVONSHIRE SQUARE LONDON EC2M 4YR

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 26/12/00; NO CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 S386 DISP APP AUDS 10/05/94

View Document

09/06/949 June 1994 AUDITOR'S RESIGNATION

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 S386 DISP APP AUDS 28/08/92

View Document

22/09/9222 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9222 September 1992 ADOPT MEM AND ARTS 28/08/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 13 AUSTIN FRIARS LONDON EC2N 2HE

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 081288

View Document

29/11/8829 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 ALTER MEM AND ARTS 070988

View Document

17/11/8817 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED TROWFIELDS LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 070988

View Document

11/10/8811 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/07/886 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company