C. MCCULLOUGH ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Director's details changed for Mrs Penny Jane Mccullough on 2024-11-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Change of details for Penny Jane Mccullough as a person with significant control on 2024-11-01

View Document

28/10/2428 October 2024 Termination of appointment of Gary Patrick Mccullough as a secretary on 2024-09-30

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Appointment of Gary Patrick Mccullough as a secretary on 2024-09-30

View Document

23/02/2423 February 2024 Appointment of Gary Patrick Mccullough as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / PENNY JANE MCCULLOUGH / 22/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM PINECREST 1A MILL HILL SHOREHAM-BY-SEA BN43 5TG ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY JANE MCCULLOUGH / 22/07/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG

View Document

01/04/161 April 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/03/131 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHLOE MCCULLOUGH

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS PENNY JANE MCCULLOUGH

View Document

12/12/1112 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, SECRETARY LAKECOURT MANAGEMENT LIMITED

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKECOURT MANAGEMENT LIMITED / 01/10/2010

View Document

02/11/102 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKECOURT MANAGEMENT LIMITED / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information