CUMBERLAND GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/01/2530 January 2025 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

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Termination of appointment of Yvonne Florence Gloria Park as a secretary on 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/10/215 October 2021 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

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONOVAN / 04/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013246440006

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED CUMBERLAND CONSTRUCTION CO. LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA YVONNE PARK / 30/12/2015

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE FLORENCE GLORIA PARK / 30/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PARK / 30/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONOVAN / 30/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARK / 30/12/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE FLORENCE GLORIA PARK / 30/12/2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013246440007

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013246440006

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARK / 29/05/2013

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PARK / 29/05/2013

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA YVONNE PARK / 29/05/2013

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONOVAN / 29/05/2013

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE FLORENCE GLORIA PARK / 29/05/2013

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE FLORENCE GLORIA PARK / 29/05/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013246440005

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/04/1329 April 2013 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARK / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PARK / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / YVONNE FLORENCE GLORIA PARK / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONOVAN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES PARK / 01/10/2009

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JAMES DONOVAN

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0628 March 2006 £ NC 10000/25000 10/02/

View Document

28/03/0628 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 £ NC 25000/40000 10/02/06

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: UNIT 2 2/8 ROEBUCK ROAD HAINAULT INDUSTRIAL ESTATE ILFORD ESSEX IG6 3UE

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ADOPT MEM AND ARTS 30/04/96

View Document

07/05/967 May 1996 £ NC 1000/10000 30/04/96

View Document

07/05/967 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: UNIT A3 NEWTON INDUSTRIAL ESTATE 159-161 EASTERN AVENUE WEST CHADWELL HEATH ROMFORD RM6 5SD

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/06/899 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 FIRST GAZETTE

View Document

08/08/778 August 1977 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