CIM INVESTMENT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05617194 |
Category | Private Limited Company |
Incorporated | 09 Nov 2005 |
Age | 18 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CIM INVESTMENT MANAGEMENT LIMITED is an active private limited company with number 05617194. It was incorporated 18 years, 8 months, 23 days ago, on 09 November 2005. The company address is 107 Hammersmith Road, London, W14 0QH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 01 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-01
Psc name: Mr Rupert James Philip Morton
Documents
Resolution
Date: 13 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Statement of companys objects
Date: 19 Dec 2022
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-10
Old address: Empire House 175 Piccadilly London W1J 9EN England
New address: 107 Hammersmith Road London W14 0QH
Documents
Accounts with accounts type full
Date: 15 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type group
Date: 20 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm John Jennings
Termination date: 2021-04-30
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm John Jennings
Termination date: 2021-04-30
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Trudie Nyree Hustler
Appointment date: 2021-04-30
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robina Debarge
Termination date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type group
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type group
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change account reference date company current extended
Date: 29 Sep 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-07
Old address: 3 Yeomans Row London SW3 2AL
New address: Empire House 175 Piccadilly London W1J 9EN
Documents
Capital cancellation shares
Date: 30 Jun 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH06
Date: 2017-02-03
Capital : 362 GBP
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 12 Jun 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Andrew Shebbeare
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Emerson Flight
Termination date: 2016-09-30
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Emerson Flight
Termination date: 2016-09-30
Documents
Accounts with accounts type group
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-22
Old address: 8 Waterloo Place London SW1Y 4BE
New address: 3 Yeomans Row London SW3 2AL
Documents
Accounts with accounts type group
Date: 05 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type group
Date: 17 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Change person director company with change date
Date: 06 Dec 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-09
Officer name: Mr Malcolm John Jennings
Documents
Change person secretary company with change date
Date: 06 Dec 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-09
Officer name: Mr Malcolm John Jennings
Documents
Accounts with accounts type group
Date: 20 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: 1 Regent Street London SW1Y 4NS
Documents
Accounts with accounts type group
Date: 15 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Morton
Documents
Capital return purchase own shares
Date: 15 Jun 2011
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Capital
Type: SH06
Date: 2011-06-14
Capital : 381 GBP
Documents
Resolution
Date: 07 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 19 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type group
Date: 29 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Paul George Dumond
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Sir Thomas Andrew Shebbeare
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Malcolm John Jennings
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Rupert James Philip Morton
Documents
Accounts with accounts type full
Date: 27 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed paul george dumond
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from 55 baker street london W1U 7EU
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 55 baker street london W1U 7EU
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from 8 baker street london W1U 3LL
Documents
Accounts with accounts type full
Date: 22 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/05/06--------- £ si 76@1=76 £ ic 324/400
Documents
Legacy
Date: 17 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/01/06--------- £ si 323@1=323 £ ic 1/324
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 30/09/06
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 11364620 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 LEADENHALL STREET,LONDON,EC3V 4QT
Number: | 07752312 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHREWSBURY DRIVE,BELFAST,BT9 6PL
Number: | NI003866 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ROBIN HOOD LANE,LONDON,SW15 3PX
Number: | 10872685 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNIS & GUNN BREWING COMPANY LIMITED
6 RANDOLPH CRESCENT,EDINBURGH,EH3 7TH
Number: | SC237510 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT 5 THE CHAMBERS,ABINGDON,OX14 3PX
Number: | 07951904 |
Status: | ACTIVE |
Category: | Private Limited Company |