Advanced company searchLink opens in new window

CREAM NOMINEES (NO. 5) LIMITED

Company number 05752261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2018 AD01 Registered office address changed from C/O Jordan Corporate Law 21 st. Thomas Street Bristol BS1 6JS England to Canal Mill Botany Brow Chorley Lancashire PR6 9AF on 19 June 2018
23 Dec 2014 TM01 Termination of appointment of Mark James Harkin as a director on 23 December 2014
16 Dec 2014 AP01 Appointment of Mr Tiernan Patrick O'rourke as a director on 16 December 2014
15 Dec 2014 AD01 Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR to C/O Jordan Corporate Law 21 St. Thomas Street Bristol BS1 6JS on 15 December 2014
08 Apr 2014 TM01 Termination of appointment of Kenneth Linsay as a director
27 Jun 2012 TM02 Termination of appointment of Stuart Duncan as a secretary
28 Jun 2011 LQ01 Notice of appointment of receiver or manager
24 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1
29 Dec 2010 AD01 Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on 29 December 2010
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Kenneth Fraser Linsay on 29 March 2010
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Mar 2009 363a Return made up to 22/03/09; full list of members
30 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
21 Oct 2008 288b Appointment terminated director simon taylor
07 Aug 2008 287 Registered office changed on 07/08/2008 from c/o halladale 37 maddox street london W1S 2PP
02 Apr 2008 363a Return made up to 22/03/08; full list of members
10 Apr 2007 363a Return made up to 22/03/07; full list of members
05 Apr 2007 288c Director's particulars changed
05 Apr 2007 288c Secretary's particulars changed
17 Feb 2007 AA Accounts for a dormant company made up to 31 December 2006
22 Sep 2006 287 Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR
21 Apr 2006 395 Particulars of mortgage/charge
21 Apr 2006 395 Particulars of mortgage/charge