CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

03/02/253 February 2025 Appointment of Mr Martin Thomas Bull as a director on 2025-02-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/05/2317 May 2023 Director's details changed for Mary Bernadette Philomena Lee on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Pamela Ann David-Nolan on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

03/11/223 November 2022 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Prime Management (Ps) Limited as a secretary on 2022-11-01

View Document

03/11/223 November 2022 Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Aditi Khanna as a director on 2022-11-01

View Document

12/10/2212 October 2022 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 DIRECTOR APPOINTED DANIEL ZUBAIDA

View Document

10/06/1410 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANDAK

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR TAMAE ABEMATSU

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MICHAEL JAMES ORWELL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 DIRECTOR APPOINTED TAMAE ABEMATSU

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

05/08/135 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM WILSONS, STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

03/10/123 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MATTHEW MANDAK

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CROFTON

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BERNADETTE PHILOMENA LEE / 01/05/2010

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED PAMELA ANN DAVID-NOLAN

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED NICHOLAS BRUCE RYKERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE SYMONS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JAMES ALLEN

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: WILSONS STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: FLAT A 71 FITZJOHNS AVENUE HAMPSTEAD LONDON MIDDLESEX NW3 6PD

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 24/05/00; NO CHANGE OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 71A FITZJOHNS AVENUE HAMPSTEAD LONDON NW3

View Document

30/07/9830 July 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 24/05/97; CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97

View Document

30/06/9730 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 S366A DISP HOLDING AGM 01/12/96

View Document

16/12/9616 December 1996 S252 DISP LAYING ACC 01/12/96

View Document

16/12/9616 December 1996 S386 DISP APP AUDS 01/12/96

View Document

16/12/9616 December 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/96

View Document

11/11/9611 November 1996 EXEMPTION FROM APPOINTING AUDITORS 14/04/96

View Document

11/11/9611 November 1996 S386 DISP APP AUDS 14/04/96

View Document

11/11/9611 November 1996 S366A DISP HOLDING AGM 14/04/96

View Document

11/11/9611 November 1996 S252 DISP LAYING ACC 14/04/96

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ORDER OF COURT - RESTORATION 24/10/96

View Document

19/03/9619 March 1996 STRUCK OFF AND DISSOLVED

View Document

28/11/9528 November 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 222 CRAYS INN ROAD LONDON WC1X 5HB

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 174-180 OLD STREET CLASSIC HOUSE LONDON EC1V 9BP

View Document

10/10/9410 October 1994 ALTER MEM AND ARTS 05/10/94

View Document

10/10/9410 October 1994 Resolutions

View Document

10/10/9410 October 1994 Resolutions

View Document

24/05/9424 May 1994 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