CUMBERLAND POINT LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Appointment of Rendall & Rittner Limited as a secretary on 2023-06-06

View Document

14/06/2314 June 2023 Registered office address changed from 25-27 Monton Green Eccles Manchester M30 9LL England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-06-14

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM BARLOW COSTLEY 26 CHORLEY ROAD SWINTON MANCHESTER M27 5AF

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM BLOCK PROPERTY MANAGEMENT LTD ATRIUM HOUSE 574 MANCHESTER ROAD BURY BL9 9SW

View Document

15/03/1315 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 27

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH CAMM / 02/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 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