CUMBERNAULD ESTATES LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
02/11/242 November 2024 | Second filing of Confirmation Statement dated 2024-05-13 |
30/10/2430 October 2024 | Cessation of Simon Abner Lopian as a person with significant control on 2024-10-16 |
30/10/2430 October 2024 | Change of details for Mr Hyman Weiss as a person with significant control on 2024-10-16 |
30/10/2430 October 2024 | Termination of appointment of Simon Abner Lopian as a director on 2024-10-16 |
20/05/2420 May 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/07/2318 July 2023 | Micro company accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
04/04/234 April 2023 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS England to Heaton House, 148 Bury Old Road Salford M7 4SE on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/05/1317 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
19/04/1319 April 2013 | 31/03/13 TOTAL EXEMPTION FULL |
21/11/1221 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
27/06/1227 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
07/06/117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3 |
26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/05/1114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/1113 May 2011 | 12/05/11 STATEMENT OF CAPITAL GBP 2 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR APPOINTED MR HYMAN WEISS |
24/03/1124 March 2011 | DIRECTOR APPOINTED MR SIMON ABNER LOPIAN |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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