CULLEN GROUP LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

05/08/245 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Satisfaction of charge 1 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 034836720002 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 034836720005 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 034836720004 in full

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

27/09/2227 September 2022 Registration of charge 034836720006, created on 2022-09-20

View Document

27/09/2227 September 2022 Registration of charge 034836720007, created on 2022-09-20

View Document

23/02/2223 February 2022 Satisfaction of charge 034836720003 in full

View Document

01/02/221 February 2022 Purchase of own shares.

View Document

01/02/221 February 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

19/10/2119 October 2021 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 1 Drake House Drake Lane Dursley Gloucestershire GL11 4HH on 2021-10-19

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034836720005

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA VIVIENNE ROBSON / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CULLEN / 19/12/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / FIONA VIVIENNE ROBSON / 19/12/2018

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034836720004

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034836720003

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034836720002

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID CULLEN / 24/03/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 SUB-DIVISION 28/03/17

View Document

03/04/173 April 2017 ADOPT ARTICLES 28/03/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS FIONA VIVIENNE ROBSON

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID CULLEN / 23/02/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANNA CULLEN

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 35C HOLLY PARK ROAD FRIERN BARNT LONDON BARNT N11 3EY

View Document

28/01/0828 January 2008 £ NC 100000/110000 24/12/07

View Document

28/01/0828 January 2008 NC INC ALREADY ADJUSTED 24/12/07

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 22 BLOSSOM WAY RUGBY CV22 5LN

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: C/O PAUL DONNO & CO LTD UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED CONSOLIDATED SALT LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 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