CUMBRIAN PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Change of details for Wildroof Landscapes Limited as a person with significant control on 2022-09-30

View Document

13/01/2313 January 2023 Notification of Wildroof Landscapes Limited as a person with significant control on 2022-09-30

View Document

13/01/2313 January 2023 Cessation of Elizabeth Rose Ann Newport as a person with significant control on 2022-09-30

View Document

13/01/2313 January 2023 Cessation of Philip John Leonard Newport as a person with significant control on 2022-09-30

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Mr Stephen James Impey as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Joshua Thomas Roberts as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr James Goddard as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Elizabeth Rose Ann Newport as a secretary on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Elizabeth Rose Ann Newport as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Philip John Leonard Newport as a director on 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LEONARD NEWPORT / 16/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN LEONARD NEWPORT / 31/12/2016

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR PAUL MORAN

View Document

20/05/1620 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1616 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 108

View Document

16/05/1616 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SAIL ADDRESS CHANGED FROM: C/O O' REILLY CHARTERED ACCOUNTANTS ULLSWATER HOUSE DUKE STREET PENRITH CUMBRIA CA11 7LY UNITED KINGDOM

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM ULLSWATER HOUSE, DUKE STREET PENRITH CUMBRIA CA11 7LY

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEONARD NEWPORT / 16/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSE ANN NEWPORT / 16/09/2010

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED CUMBRIA PROPERTY SERVICES LIMITE D CERTIFICATE ISSUED ON 18/10/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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