CUMBRIAN PROPERTIES LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/11/2230 November 2022 Director's details changed for Mr Adrian George Hogarth on 2022-11-14

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Cessation of Julia Ann Hogarth as a person with significant control on 2021-12-21

View Document

31/01/2231 January 2022 Cessation of David Sinclair Hogarth as a person with significant control on 2021-12-21

View Document

31/01/2231 January 2022 Termination of appointment of Julia Ann Hogarth as a director on 2021-12-21

View Document

31/01/2231 January 2022 Termination of appointment of David Sinclair Hogarth as a director on 2021-12-21

View Document

31/01/2231 January 2022 Notification of Adrian George Hogarth as a person with significant control on 2021-12-21

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM STERLING HOUSE WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2SA UNITED KINGDOM

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

09/02/179 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/179 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/178 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR DAVID SINCLAIR HOGARTH

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ADRIAN GEORGE HOGARTH

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS JULIA ANN HOGARTH

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED LUCCABLUE LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information