CULLOMPTON MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/11/2414 November 2024 Notification of a person with significant control statement

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

14/11/2414 November 2024 Cessation of Ian Keith Davis as a person with significant control on 2024-05-15

View Document

22/08/2422 August 2024 Appointment of Mr Quentin David Cecil Hitchcock as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr Markus Adcock as a director on 2024-08-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Termination of appointment of Ian Keith Davis as a director on 2023-10-19

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA RAWLINGS

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS DIANA MARY RAWLINGS

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIGAR

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR IAN KEITH DAVIS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SULLIVAN

View Document

20/04/1620 April 2016 CURRSHO FROM 30/11/2016 TO 31/07/2016

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/12/152 December 2015 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SULLIVAN / 01/04/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VIGAR / 01/04/2015

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SALT

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOBBS

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BAILEY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELBY

View Document

24/11/1424 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED DOROTHY ROSEMARIE BAILEY

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MICHAEL ERNEST SELBY

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED NICHOLAS VIGAR

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED THOMAS SULLIVAN

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM HAMLYN HOUSE MARDLE WAY BUCKFASTLEIGH DEVON TQ11 0NS

View Document

08/09/148 September 2014 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/01/145 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM GLENTOR BALLAND LANE ASHBURTON DEVON TQ13 7DA ENGLAND

View Document

06/12/126 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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