CUFFS LANE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

23/04/2423 April 2024 Registered office address changed from 9 Lady Down View Tisbury Salisbury SP3 6LL England to 12 Cuffs Lane Cuffs Lane Tisbury Salisbury SP3 6LH on 2024-04-23

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

16/04/2416 April 2024 Appointment of Emma Elizabeth Berry as a secretary on 2024-04-15

View Document

16/04/2416 April 2024 Termination of appointment of Jane Roberts as a secretary on 2024-04-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

09/09/179 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/12/161 December 2016 SECRETARY APPOINTED MRS JANE ROBERTS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE THORNBOROUGH

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM C/O CLIVE THORNBOROUGH 48 CHAFFINCH CHASE GILLINGHAM DORSET SP8 4GT ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE THORNBOROUGH

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 10 LADY DOWN VIEW TISBURY SALISBURY SP3 6LL

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS JANE ROBERTS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRS ALISON SMITH

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ROSS

View Document

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/11/1416 November 2014 DIRECTOR APPOINTED MS EMMA ELIZABETH BERRY

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER DEARDEN

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/02/1317 February 2013 SECRETARY APPOINTED MR CLIVE THORNBOROUGH

View Document

16/02/1316 February 2013 APPOINTMENT TERMINATED, SECRETARY MARIE-CLAIRE AKRAM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE AKRAM

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE-CLAIRE REBECCA AKRAM / 12/02/2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE AKRAM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE AKRAM

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR CLIVE THORNBOROUGH

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O MRS M AKRAM 4 LADY DOWN VIEW TISBURY SALISBURY WILTSHIRE SP3 6LL UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARE

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE-CLAIRE REBECCA AKRAM / 18/11/2011

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HURDLE

View Document

09/05/129 May 2012 SECRETARY APPOINTED MRS MARIE-CLAIRE REBECCA AKRAM

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HARE

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 8 LADY DOWN VIEW TISBURY WILTSHIRE SP3 6LL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS MARIE-CLAIRE REBECCA AKRAM

View Document

12/12/1112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HURDLE / 01/01/2010

View Document

31/01/1031 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOUGLAS STEWART HARE / 01/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDMUND DEARDEN / 01/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER ROSS / 01/01/2010

View Document

16/09/0916 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 25/11/04; CHANGE OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 25/11/03; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 25/11/01; NO CHANGE OF MEMBERS

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: DICKINS HOPGOOD CHIDLEY LANCASTER HOUSE 110 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NB

View Document

24/04/0224 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

04/01/024 January 2002 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: SHAW DENE HOUSE 17-19 BRIDGE STREET HUNGERFORD BERKSHIRE RG17 0EG

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: SUITE D, THE COURTYARD 24 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NF

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NC DEC ALREADY ADJUSTED 04/12/97

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 ADOPT MEM AND ARTS 04/12/97

View Document

08/01/988 January 1998 £ NC 100/16 04/12/97

View Document

11/12/9711 December 1997 COMPANY NAME CHANGED APPLESTONE LIMITED CERTIFICATE ISSUED ON 12/12/97

View Document

25/11/9725 November 1997 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