CUMBRIAN PROPERTIES ESTATES AND LETTING AGENTS LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Appointment of Mrs Michelle Andrea Hogarth as a director on 2024-04-17 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2022-11-14 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Purchase of own shares. |
24/01/2224 January 2022 | Termination of appointment of David Sinclair Hogarth as a secretary on 2021-12-21 |
24/01/2224 January 2022 | Cessation of David Sinclair Hogarth as a person with significant control on 2021-12-21 |
24/01/2224 January 2022 | Cessation of Julia Ann Hogarth as a person with significant control on 2021-12-21 |
24/01/2224 January 2022 | Termination of appointment of Julia Ann Hogarth as a director on 2021-12-21 |
24/01/2224 January 2022 | Termination of appointment of David Sinclair Hogarth as a director on 2021-12-21 |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Cancellation of shares. Statement of capital on 2021-12-22 |
07/01/227 January 2022 | Resolutions |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-04-30 |
21/07/2121 July 2021 | Satisfaction of charge 1 in full |
20/07/2120 July 2021 | Satisfaction of charge 2 in full |
20/07/2120 July 2021 | Satisfaction of charge 4 in full |
20/07/2120 July 2021 | Satisfaction of charge 041965150008 in full |
20/07/2120 July 2021 | Satisfaction of charge 041965150007 in full |
20/07/2120 July 2021 | Satisfaction of charge 5 in full |
20/07/2120 July 2021 | Satisfaction of charge 3 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/10/1911 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/11/187 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041965150008 |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041965150007 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/12/1718 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/04/1626 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
15/02/1615 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/04/1520 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/04/1415 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/04/1316 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/06/1225 June 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/06/113 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
13/05/1113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/05/1110 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEORGE HOGARTH / 09/04/2010 |
01/07/101 July 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual return made up to 23 June 2009 with full list of shareholders |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0713 June 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
19/07/0419 July 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/04/039 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
15/11/0215 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0226 April 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/04/0126 April 2001 | DIRECTOR RESIGNED |
26/04/0126 April 2001 | SECRETARY RESIGNED |
26/04/0126 April 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/019 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUMBRIAN PROPERTIES ESTATES AND LETTING AGENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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