CUMBER TWO FOUR MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

20/07/2020 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

19/07/1919 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

06/07/186 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 31/05/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR OLIVER WILLIAM ABBOTT BARNES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ILIYANA POPOVA

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS CARA ELIZABETH BARNES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTEO STEFANEL

View Document

12/01/1712 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/07/1529 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ILIYANA POPOVA / 05/06/2015

View Document

09/07/149 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ILIYANA POPOVA / 30/04/2013

View Document

09/06/149 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MAPLEY / 06/06/2012

View Document

07/06/127 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO STEFANEL / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ILIYANA POPOVA / 06/06/2012

View Document

27/06/1127 June 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO STEFANEL / 27/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MAPLEY / 27/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILIYANA POPOVA / 27/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATHESON / 27/05/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY URSULA MAPLEY

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LLIYANA POPOVA / 27/05/2008

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/05/07; CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 24B CUMBERLAND STREET LONDON SW1V 4LT

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0428 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/08/0322 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/982 June 1998 ALTER MEM AND ARTS 27/05/98

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 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