CULLANE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

25/06/2525 June 2025 Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25

View Document

19/06/2519 June 2025 Director's details changed for Mr Nicholas Huw Williams on 2025-06-16

View Document

18/06/2518 June 2025 Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr Orkun Ari on 2025-06-16

View Document

18/06/2518 June 2025 Director's details changed for Mr David John Service on 2025-06-16

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Satisfaction of charge 1 in full

View Document

09/07/249 July 2024 Director's details changed for Mr Orkun Ari on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09

View Document

09/07/249 July 2024 Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Hettie O'brien on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr David John Service on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Nicholas Huw Williams on 2024-07-09

View Document

08/07/248 July 2024 Registered office address changed from C/O Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Orkun Ari on 2024-07-05

View Document

08/07/248 July 2024 Director's details changed for Hettie O'brien on 2024-07-05

View Document

08/07/248 July 2024 Director's details changed for Mr David John Service on 2024-07-05

View Document

08/07/248 July 2024 Director's details changed for Mr Nicholas Huw Williams on 2024-07-05

View Document

08/07/248 July 2024 Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-05

View Document

05/06/245 June 2024 Satisfaction of charge 2 in full

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Director's details changed for Mr David John Service on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from Flat 5 Forest Lodge Dartmouth Road Forest Hill London SE23 3HY to C/O Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr Derek Jonathan Lee as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Orkun Ari on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Nicholas Huw Williams on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Orkun Ari on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr David John Service on 2023-06-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2117 November 2021 Appointment of Mr Orkun Ari as a director on 2021-11-15

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ELVINS

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR SIMON ELVINS

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN GEORGE

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GEORGE / 01/09/2015

View Document

11/06/1611 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/06/1514 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MASON / 01/10/2009

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/07/1222 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 85B GRANVILLE PARK LEWISHAM LONDON SE13 7DW UNITED KINGDOM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE ARI

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE ARI

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SERVICE / 17/12/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HUW WILLIAMS / 17/12/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MASON / 17/12/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ELINOR ARI / 17/12/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NOTT

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH WAKELING

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 1 FOREST LODGE DARTMOUTH ROAD LONDON SE23 3HY

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 09/05/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR NICHOLAS WILLIAMS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATALIE ARI / 09/05/2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE GREAVES

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MS NATALIE ELINOR ARI

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MS NATALIE ELINOR ARI

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MS ELIZABETH ANNA WAKELING

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL NOTT

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/05/06; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 12 A FOREST LODGE DARTMOUTH ROAD FOREST HILL LONDON SE23 3HY

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 5 FOREST LODGE DARTMOUTH ROAD LONDON SE23 3HY

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; CHANGE OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/05/02; CHANGE OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 44 DERBY HILL FOREST HILL LONDON SE23 3YD

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

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

View Document

08/01/988 January 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

14/05/9714 May 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