CULLINGWORTH MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MISS BEVERLEY YVETTE CRAIG

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FAHY

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR JOHN DORAN

View Document

19/06/1619 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ADAM LEE WOOD

View Document

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

12/09/1412 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR PETER RUSSELL FAHY

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 5 WOODFIELD MILL WOODFIELD ROAD CULLINGWORTH WEST YORKSHIRE BD13 5JL

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ANDREW MICHAEL WOOD

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY GREENWOOD

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA BELLAN

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREENWOOD / 09/06/2012

View Document

13/07/1213 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 09/06/11 NO CHANGES

View Document

02/07/122 July 2012 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/122 July 2012 Annual return made up to 9 June 2009 with full list of shareholders

View Document

26/06/1226 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 09/06/04; CHANGE OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 09/06/03; NO CHANGE OF MEMBERS

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: WINTER HILL HOUSE MARLOW REACH, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE SL7 1NT

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 EXEMPTION FROM APPOINTING AUDITORS 09/06/00

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 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