CULLEN PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Previous accounting period shortened from 2024-08-31 to 2024-06-30 |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
07/02/257 February 2025 | Confirmation statement made on 2024-11-25 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
07/12/237 December 2023 | Registration of charge 093261100005, created on 2023-12-04 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Registration of charge 093261100004, created on 2023-08-14 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-08-31 |
17/04/2317 April 2023 | Registration of charge 093261100003, created on 2023-04-14 |
17/04/2317 April 2023 | Satisfaction of charge 093261100002 in full |
23/03/2323 March 2023 | Satisfaction of charge 093261100001 in full |
30/11/2230 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
14/09/2214 September 2022 | Change of details for Mr Thomas Anthony Cullen as a person with significant control on 2022-09-05 |
14/09/2214 September 2022 | Director's details changed for Ms Karolina Lukac on 2022-09-05 |
14/09/2214 September 2022 | Director's details changed for Mr Thomas Anthony Cullen on 2022-09-05 |
14/09/2214 September 2022 | Registered office address changed from 33 Brudenell Avenue Canford Cliffs Poole BH13 7NW England to 37 Bingham Avenue Poole BH14 8nd on 2022-09-14 |
14/09/2214 September 2022 | Change of details for Mrs Karolina Lukac as a person with significant control on 2022-09-05 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-25 with updates |
16/11/2116 November 2021 | Registration of charge 093261100002, created on 2021-11-12 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-02-28 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CULLEN / 13/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CULLEN / 13/09/2019 |
26/09/1926 September 2019 | DIRECTOR APPOINTED MS KAROLINA LUKAC |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 9 PAUNCEFOTE ROAD BOURNEMOUTH BH5 2AF |
02/07/192 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | 28/02/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | PREVSHO FROM 30/04/2018 TO 28/02/2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
19/09/1719 September 2017 | COMPANY NAME CHANGED CULLEN DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 19/09/17 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/08/1612 August 2016 | PREVEXT FROM 30/11/2015 TO 30/04/2016 |
08/01/168 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
25/11/1425 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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