CULMAT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewSatisfaction of charge 095439880003 in full

View Document

10/10/2510 October 2025 NewSatisfaction of charge 095439880001 in full

View Document

04/10/254 October 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

07/02/247 February 2024 Satisfaction of charge 095439880002 in full

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Registered office address changed from Stone Cross Barn Stone Cross Business Centre Lewes Road Laughton East Sussex BN8 6BN England to 1 Woodside Lewes Road Laughton Lewes BN8 6BL on 2023-11-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARK CULLINGFORD / 01/01/2020

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 095439880003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/203 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/2028 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 1

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 2.00

View Document

31/01/2031 January 2020 SUM OF £89230 IS CAPITALISED 28/01/2020

View Document

31/01/2031 January 2020 SOLVENCY STATEMENT DATED 28/01/20

View Document

31/01/2031 January 2020 REDUCE ISSUED CAPITAL 28/01/2020

View Document

31/01/2031 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 44617.00

View Document

31/01/2031 January 2020 STATEMENT BY DIRECTORS

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/12/184 December 2018 CESSATION OF JAY ASHLEY MATHER AS A PSC

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAY MATHER

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095439880002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM STONE CROSS BARN STONE CROSS BUSINESS PARK LAUGHTON LEWES EAST SUSSEX BN8 6BN ENGLAND

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ASHLEY MATHER / 08/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 14 BROYLESIDE COTTAGES RINGMER LEWES EAST SUSSEX BN8 5NS UNITED KINGDOM

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CULLINGFORD / 25/07/2015

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095439880001

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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