About

Registered Number: 03050683
Date of Incorporation: 27/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX

 

Founded in 1995, Cim Management 2 Ltd has its registered office in Worcester, Worcestershire, it's status is listed as "Active". We don't know the number of employees at the organisation. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 01 April 2019
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 May 2015
MISC - Miscellaneous document 20 February 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 16 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 June 2012
CERTNM - Change of name certificate 19 December 2011
CONNOT - N/A 19 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 July 2010
CH02 - Change of particulars for corporate director 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 18 May 2009
CERTNM - Change of name certificate 15 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 July 2008
CERTNM - Change of name certificate 10 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 24 May 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 30 May 2003
AUD - Auditor's letter of resignation 28 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 31 October 1998
395 - Particulars of a mortgage or charge 28 May 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
363s - Annual Return 29 May 1997
AUD - Auditor's letter of resignation 05 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 22 May 1996
288 - N/A 15 April 1996
395 - Particulars of a mortgage or charge 05 March 1996
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 01 March 1996
OC - Order of Court 01 March 1996
RESOLUTIONS - N/A 30 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 28 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
88(2)P - N/A 08 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 1995
MEM/ARTS - N/A 30 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
RESOLUTIONS - N/A 04 October 1995
RESOLUTIONS - N/A 04 October 1995
123 - Notice of increase in nominal capital 02 October 1995
CERTNM - Change of name certificate 28 September 1995
288 - N/A 21 August 1995
288 - N/A 17 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 1999 Outstanding

N/A

Debenture 03 June 1999 Outstanding

N/A

Composite guarantee and debenture 03 June 1999 Outstanding

N/A

Legal mortgage 18 May 1998 Fully Satisfied

N/A

Mortgage debenture 23 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.