CUMBRIAN WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Termination of appointment of Vanessa Oake as a director on 2024-01-26

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Christopher Alexander Colin Jackson as a director on 2021-03-15

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MRS GILLIAN JOYCE SMITH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWKINS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 03/03/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MRS GILLIAN SMITH

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR BRIAN COLIN DAWKINS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MAGDALENA KUBOSZEK-MACURA

View Document

02/07/152 July 2015 DIRECTOR APPOINTED PAMELA CHALK

View Document

02/07/152 July 2015 DIRECTOR APPOINTED CHRISTOPHER ALEXANDER COLIN JACKSON

View Document

02/07/152 July 2015 DIRECTOR APPOINTED PAUL KEVIN LEWIS

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MALGOR ZATA MATUSZEK

View Document

02/07/152 July 2015 DIRECTOR APPOINTED DEAN COLMER

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEALE FOULKES

View Document

02/07/152 July 2015 DIRECTOR APPOINTED GABRIELLA JOY SULIEMANI

View Document

02/07/152 July 2015 DIRECTOR APPOINTED VANESSA OAKE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED PIOTR MARCIN KASZYCA

View Document

02/07/152 July 2015 DIRECTOR APPOINTED DEBRA SERMON

View Document

02/07/152 July 2015 DIRECTOR APPOINTED LEWIS GUNDRY

View Document

02/07/152 July 2015 DIRECTOR APPOINTED RUSSELL JAMES KELLY

View Document

02/07/152 July 2015 DIRECTOR APPOINTED SARAH DEE BRAKE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED SHEILA CATHERINE POTTEN

View Document

02/07/152 July 2015 DIRECTOR APPOINTED ROBERT LEONARD HARVEY

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM UNIT 7-9, MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON HAMPSHIRE SO32 2EJ

View Document

13/03/1513 March 2015 03/03/15 NO MEMBER LIST

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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