CUMBERLAND COMMS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Satisfaction of charge 055831420002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANE / 06/09/2017

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY LANE / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY LANE / 06/09/2017

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ALAN LANE

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/10/1523 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055831420002

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY LANE / 06/10/2013

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY LANE / 06/10/2013

View Document

13/11/1413 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR RICHARD JOHN POWELL

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LANE

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY LANE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANE / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 21 BELLE VUE STREET FILEY NORTH YORKSHIRE YO14 9HU

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 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