CUMBERLAND POINT LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Micro company accounts made up to 2024-12-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-10 with updates |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Micro company accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Appointment of Rendall & Rittner Limited as a secretary on 2023-06-06 |
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 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/10/221 October 2022 | Micro company accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM BARLOW COSTLEY 26 CHORLEY ROAD SWINTON MANCHESTER M27 5AF |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
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 |
15/03/1315 March 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/04/1127 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
27/10/1027 October 2010 | 27/09/10 STATEMENT OF CAPITAL GBP 27 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH CAMM / 02/04/2010 |
28/04/1028 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
03/06/093 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
08/04/098 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
21/01/0921 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
10/04/0810 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/04/0720 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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