CUCKOO POINT MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

09/10/249 October 2024 Termination of appointment of Roy Pitt as a director on 2024-10-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

18/02/2218 February 2022 Appointment of Brookes Hart Llp as a director on 2022-01-06

View Document

18/02/2218 February 2022 Termination of appointment of Patrick Roland Hart as a director on 2022-02-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 21/08/15 NO MEMBER LIST

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEGGLES

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 47 BUTT ROAD COLCHESTER CO3 3BZ ENGLAND

View Document

08/06/158 June 2015 CORPORATE SECRETARY APPOINTED SAPPHIRE PROPERTY MANAGEMENT LTD

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS SARAH GREATOREX

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR PATRICK ROLAND HART

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS MARGARET HELEN WALLACE

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ROY PITT

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O BEAUMONT SEYMOUR CHARTERED ACCOUNTANTS 70 BUTT ROAD COLCHESTER CO3 3BZ ENGLAND

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JEFF STEGGLES

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLNUTT

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM BROADWAY HOUSE 1-7 THE BROADWAY WICKFORD ESSEX SS11 7AD

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY SARAH PARKER

View Document

17/09/1417 September 2014 21/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/09/1327 September 2013 21/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/10/122 October 2012 21/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/11/1114 November 2011 SECRETARY APPOINTED SARAH PARKER

View Document

14/11/1114 November 2011 21/08/11 NO MEMBER LIST

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED CHRISTOPHER ALLNUTT

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY MARK HARDING

View Document

29/09/1129 September 2011 21/08/10 NO MEMBER LIST

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HARDING

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ALLNUTT

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MRS SARAH PARKER

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JASON HARDING

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/09/112 September 2011 SECRETARY APPOINTED SARAH PARKER

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ALLNUTT

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM HARDING HOMES (NORTH COLCHESTER) 111 CROUCH STREET COLCHESTER ESSEX CO3 3HA

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HARDING

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY MARK HARDING

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/11/0917 November 2009 18/09/09

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 21/08/08

View Document

14/09/0714 September 2007 S366A DISP HOLDING AGM 21/08/07

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 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