CUMBRIAN PROPERTIES LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00008892,00008945

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.00008892,00008945

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008892,00008945

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008892,00008945

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008892,00008945

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00008892,00008945

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00008892,00008945

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.00008892,00008945

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
19 PARK STREET
LYTHAM
LANCASHIRE
FY8 5LU

View Document

28/11/1428 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1428 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/11/1428 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON HAMMAN / 01/11/2012

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIS

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON HAMMAN / 25/06/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAMMAN / 16/01/2009

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 BI �998 27/09/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/10/9114 October 1991 25/06/91 FULL LIST NOF

View Document

01/10/911 October 1991 S366A DISP HOLDING AGM 17/09/91

View Document

01/10/911 October 1991 S252 DISP LAYING ACC 17/09/91

View Document

01/10/911 October 1991 S386 DISP APP AUDS 17/09/91

View Document

25/06/9125 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9117 June 1991 COMPANY NAME CHANGED GRANGE NURSING HOME (ST.ANNES) L IMITED(THE) CERTIFICATE ISSUED ON 18/06/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/04/871 April 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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